Search icon

MARGALIT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MARGALIT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGALIT REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2004 (21 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P04000128199
FEI/EIN Number 861114728

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

Address: 20555 Boca Rio Rd, BOCA RATON, FL, 33434, US
Mail Address: 20555 Boca Rio Rd, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGALIT TALI President P.O. BOX 5539, ENGLEWOOD, NJ, 07631
MARGALIT TALI Agent 20555 Boca Rio Rd, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 20555 Boca Rio Rd, #8922, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2014-03-24 20555 Boca Rio Rd, #8922, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 20555 Boca Rio Rd, #8922, BOCA RATON, FL 33434 -
NAME CHANGE AMENDMENT 2010-11-24 MARGALIT REALTY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-01
Name Change 2010-11-24
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State