Entity Name: | A1 REAL ESTATE DEVELOPMENT, INC . |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1 REAL ESTATE DEVELOPMENT, 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: | 24 Sep 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: | P02000103064 |
FEI/EIN Number |
611428483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14850 NINEBARK CT, LAND O LAKES, FL, 34638 |
Mail Address: | 14850 NINEBARK CT, LAND O LAKES, FL, 34638 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIROZ GULLERMO | President | 14850 NINEBARK CT, LAND O LAKES, FL, 34638 |
QUIROZ GUILLERMO | Agent | 14850 NINEBARK CT, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 14850 NINEBARK CT, LAND O LAKES, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 14850 NINEBARK CT, LAND O LAKES, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 14850 NINEBARK CT, LAND O LAKES, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-21 | QUIROZ, GUILLERMO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000206521 | ACTIVE | 1000000134912 | PASCO | 2009-08-06 | 2030-02-16 | $ 665.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000130434 | TERMINATED | 1000000089440 | 7911 799 | 2008-08-25 | 2029-01-22 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000367440 | ACTIVE | 1000000089440 | 7911 799 | 2008-08-25 | 2029-01-28 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J08900013132 | LAPSED | 0808613H | HILLSBOROUGH CTY CRT SML CLM D | 2008-06-30 | 2013-07-24 | $3814.04 | CEMEX INC, 1425 WIGGINS PASS RD E, NAPLES, FL 34110 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-21 |
Domestic Profit | 2002-09-24 |
Off/Dir Resignation | 2002-09-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State