Search icon

OPC / IPRE REALTY CORP - Florida Company Profile

Company Details

Entity Name: OPC / IPRE REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPC / IPRE REALTY CORP 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: 22 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: P05000089535
FEI/EIN Number 203160023

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

Address: 2725 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Mail Address: 2121 SW 3RD Avenue SUITE 100, Miami, FL, 33129, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILLUSTRATED PROPERTIES LLC Agent -
PAPPAS MICHAEL President 2121 SW 3rd ave, Miami, FL, 33129
ILLUSTRATED PROPERTIES LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05228900367 OLD PORT COVE REALTY ACTIVE 2005-08-16 2025-12-31 - 2725 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 2725 PGA BLVD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-03-23 ILLUSTRATED PROPERTIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 2725 PGA BLVD, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State