Search icon

1ST REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: 1ST REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST REALTY 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: 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000000866
FEI/EIN Number 202110164

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

Address: 10323 NW 56 TERR, DORAL, FL, 33178, US
Mail Address: 10323 NW 56 TERR, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PEDRO M President 10323 NW 56 TERR, DORAL, FL, 33178
GOMEZ PEDRO M Director 10323 NW 56 TERR, DORAL, FL, 33178
GOMEZ PEDRO M Agent 10323 NW 56 TERR, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 10323 NW 56 TERR, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-06-28 10323 NW 56 TERR, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2008-05-23 GOMEZ, PEDRO M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-23 10323 NW 56 TERR, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State