Search icon

FLORIDA REGAL REALTY INC. - Florida Company Profile

Company Details

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

FLORIDA REGAL 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P05000082036
FEI/EIN Number 030562913

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

Address: 4300 Jog Road, 524422, Greenacres, FL, 33454, US
Mail Address: 4300 Jog Road, 524422, Greenacres, FL, 33454, US
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaime Marta V Chief Operating Officer 4300 Jog Road, Greenacres, FL, 33454
Jaime Marta V Agent 4300 Jog Road, Greenacres, FL, 33454

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 4300 Jog Road, 524422, Greenacres, FL 33454 -
REGISTERED AGENT NAME CHANGED 2021-03-14 Jaime, Marta Vivian -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 4300 Jog Road, 524422, Greenacres, FL 33454 -
CHANGE OF MAILING ADDRESS 2021-03-14 4300 Jog Road, 524422, Greenacres, FL 33454 -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State