Entity Name: | FLORIDA REAL ESTATE TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA REAL ESTATE TEAM, 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: | 12 Oct 2005 (20 years ago) |
Document Number: | P05000139553 |
FEI/EIN Number |
900253029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11705 Boyette Road, Riverview, FL, 33569, US |
Mail Address: | 11705 Boyette Road, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLARY Kathaleen | President | 11705 Boyette Road, Riverview, FL, 33569 |
mcclary Kathaleen | Agent | 11705 Boyette Road, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 11705 Boyette Road, #187, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 11705 Boyette Road, #187, Riverview, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 11705 Boyette Road, #187, Riverview, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-04 | mcclary, Kathaleen | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State