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 |
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 |
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 | - |
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