Search icon

GAME REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: GAME REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAME REAL ESTATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 27 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P02000011871
FEI/EIN Number 010589523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1939 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 1939 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY W Agent 1939 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109824 REMAX EXECUTIVE REALTY EXPIRED 2013-11-07 2018-12-31 - 1939 HOLLYWOOD BOULEVEARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-20 SMITH, GARY W -
AMENDMENT 2002-03-25 - -

Documents

Name Date
Off/Dir Resignation 2017-02-27
Voluntary Dissolution 2017-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State