Search icon

ALL PURPOSE REALTY INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE REALTY INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PURPOSE REALTY INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2004 (21 years ago)
Document Number: P04000015263
FEI/EIN Number 650426801

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

Address: 11801 SILVER OAK DR, SUITE 100, DAVIE, FL, 33330
Mail Address: 11801 SILVER OAK DR, SUITE 100, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADAVATHIL THOMAS A President 11801 SILVER OAK DR, DAVIE, FL, 33330
PADAVATHIL CINDY A Director 2690 BRIM WAY, HOLLYWOOD, FL, 33026
Thomas Noel P Director 11801 SW 44 ST, FT. LAUDERDALE, FL, 33330
Padavathil Thomas A Agent 11801 SW 44 ST, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Padavathil, Thomas Abraham -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 11801 SILVER OAK DR, SUITE 100, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2010-04-25 11801 SILVER OAK DR, SUITE 100, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 11801 SW 44 ST, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State