Search icon

REALTY LEADERS, INC. - Florida Company Profile

Company Details

Entity Name: REALTY LEADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY LEADERS, 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000036531
FEI/EIN Number 043639324

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

Address: 1200 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: PO BOX 4275, HALLANDALE, FL, 33008
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPP RANDI President PO BOX 4275, HALLANDALE, FL, 33008
RAPP RANDI Secretary PO BOX 4275, HALLANDALE, FL, 33008
RAPP RANDI Treasurer PO BOX 4275, HALLANDALE, FL, 33008
RAPP RANDI Director PO BOX 4275, HALLANDALE, FL, 33008
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-02 1200 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-17 1200 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2003-09-08 REALTY LEADERS, INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-17
Name Change 2003-09-08
ANNUAL REPORT 2003-01-30
Domestic Profit 2002-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State