Search icon

THE REAL ESTATE AGENT, INC. - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE AGENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REAL ESTATE AGENT, 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: 26 Sep 2002 (23 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P02000103924
FEI/EIN Number 371445151

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

Address: 315 SW 15th Ave, Pompano Beach, FL, 33069, US
Mail Address: PO BOX 23345, OAKLAND PARK, FL, 33307, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE HEATHER M President 315 SW 15th Ave, Pompano Beach, FL, 33069
Burba Jamie J Vice President PO BOX 23345, OAKLAND PARK, FL, 33307
WOLFE HEATHER M Agent 315 SW 15th Ave, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103491 WOLFE PROPERTY MANAGEMENT GROUP EXPIRED 2018-09-20 2023-12-31 - PO BOX 23345, OAKLAND PARK, FL, 33307
G11000014632 WOLFE REAL ESTATE GROUP EXPIRED 2011-02-07 2016-12-31 - 461 NW 47TH ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 315 SW 15th Ave, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2018-04-30 315 SW 15th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 315 SW 15th Ave, Pompano Beach, FL 33069 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000165693 TERMINATED 1000000126555 BROWARD 2009-06-12 2030-02-16 $ 898.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767587208 2020-04-28 0455 PPP 1681 Sawgrass Dr SW, Palm Bay, FL, 32908
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5810
Loan Approval Amount (current) 5810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32908-1100
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5854.41
Forgiveness Paid Date 2021-02-02
6393647409 2020-05-14 0455 PPP 14747 Cumberland Drive, Delray Beach, FL, 33446
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5057
Loan Approval Amount (current) 5057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5116.99
Forgiveness Paid Date 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State