Entity Name: | INDEPENDENT REAL ESTATE INSPECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDEPENDENT REAL ESTATE INSPECTION SERVICES, 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: | 10 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | P04000074715 |
FEI/EIN Number |
201101041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4761 SW 57TH AVE, DAVIE, FL, 33314 |
Mail Address: | 4761 SW 57TH AVE, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDER MARC S | Director | 4761 SW 57TH AVE, DAVIE, FL, 33314 |
FRIEDER MARC S | President | 4761 SW 57TH AVE, DAVIE, FL, 33314 |
Frieder marc | Agent | 4761 SW 57 Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Frieder, marc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 4761 SW 57 Avenue, Davie, FL 33314 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State