Search icon

NATIONWIDE REAL ESTATE AND EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE REAL ESTATE AND EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE REAL ESTATE AND EQUITIES, 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000038721
FEI/EIN Number 300119243

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

Address: 18620 LONG LAKE DR, BOCA RATON, FL, 33496, US
Mail Address: 18620 LONG LAKE DR, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER JEROME Agent 18620 LONG LAKE DR., BOCA RATON, FL, 33496
GLAZER JEROME President 18620 LONG LAKE DR., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 18620 LONG LAKE DR., BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 18620 LONG LAKE DR, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2014-04-30 18620 LONG LAKE DR, BOCA RATON, FL 33496 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-08-02 GLAZER, JEROME -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State