Search icon

REAL ESTATE BUSTERS INC.

Company Details

Entity Name: REAL ESTATE BUSTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2003 (21 years ago)
Document Number: P03000113412
FEI/EIN Number 651206861
Address: 3028 WINTERGREEN STREET, Middleburg, FL, 32068, US
Mail Address: 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PETER H MCDERMOTT Agent 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216

Vice President

Name Role Address
MCDERMOTT PETER Vice President 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216

President

Name Role Address
MCDERMOTT PETER President 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216
McDermott Robin G President 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216

Secretary

Name Role Address
MCDERMOTT PETER Secretary 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216

Treasurer

Name Role Address
MCDERMOTT PETER Treasurer 4320 DEERWOOD LAKE PARKWAY, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3028 WINTERGREEN STREET, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2014-04-28 3028 WINTERGREEN STREET, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 PETER H MCDERMOTT No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4320 DEERWOOD LAKE PARKWAY, 327, Jacksonville, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State