Search icon

TOWN SQUARE REAL ESTATE, INC. - Florida Company Profile

Company Details

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

TOWN SQUARE 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 14 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P02000063696
FEI/EIN Number 010723253

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

Address: 6 ROSA L JONES DR, COCOA, FL, 32922
Mail Address: 6 ROSA L JONES DR, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO ROSALIE President 6 ROSA L JONES DR, COCOA, FL, 32922
SHATTUCK DIANE Vice President 6 ROSA L JONES DR, COCOA, FL, 32922
BIANCO ROSALIE Agent 6 ROSA L JONES DR, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-14 - -
CHANGE OF MAILING ADDRESS 2008-04-29 6 ROSA L JONES DR, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 6 ROSA L JONES DR, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 6 ROSA L JONES DR, COCOA, FL 32922 -
NAME CHANGE AMENDMENT 2003-12-17 TOWN SQUARE REAL ESTATE, INC. -

Documents

Name Date
Voluntary Dissolution 2010-01-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
Name Change 2003-12-17
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State