Search icon

RE-ACTION REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RE-ACTION REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE-ACTION REALTY GROUP, 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: 17 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P04000079120
FEI/EIN Number 201214508

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

Address: 1640 N. 70 WAY, HOLLYWOOD, FL, 33024, US
Mail Address: 1640 N. 70 WAY, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN FLORENCE E Vice President 2341 NW 187TH AVENUE, PEMBROKE PINES, FL, 33029
Marvasti Erin President 1640 N. 70 WAY, HOLLYWOOD, FL, 33024
marvasti Erin Agent 1640 N 70 Way, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1640 N 70 Way, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-04-11 marvasti, Erin -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1640 N. 70 WAY, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-04-13 1640 N. 70 WAY, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000944949 LAPSED 09-025303 COCE 12 17TH JUDICIAL, BROWARD CO. 2010-08-23 2015-09-28 $37,891.80 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
Reg. Agent Change 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State