Search icon

REAL ESTATE BROKERAGE & CONSULTATION, INC.

Company Details

Entity Name: REAL ESTATE BROKERAGE & CONSULTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2006 (19 years ago)
Document Number: P03000029713
FEI/EIN Number 06-1682948
Address: 15000 113 Ave. N., Largo, FL, 33774, US
Mail Address: 15000 113th Ave. N., Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NAPPIER SCOTT N Agent 15000 113th Ave. N., Largo, FL, 33774

President

Name Role Address
NAPPIER SCOTT President 15000 113th Ave. N., Largo, FL, 33774

Secretary

Name Role Address
NAPPIER SCOTT Secretary 15000 113th Ave. N., Largo, FL, 33774

Treasurer

Name Role Address
NAPPIER SCOTT Treasurer 15000 113th Ave. N., Largo, FL, 33774

Director

Name Role Address
NAPPIER SCOTT Director 15000 113th Ave. N., Largo, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 15000 113 Ave. N., Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2016-04-26 15000 113 Ave. N., Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 15000 113th Ave. N., Largo, FL 33774 No data
CANCEL ADM DISS/REV 2006-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-10 NAPPIER, SCOTT N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State