Entity Name: | FLORIDA REAL ESTATE COMPANY OF SOUTH FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA REAL ESTATE COMPANY OF SOUTH FLORIDA, 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: | 29 Dec 2005 (19 years ago) |
Document Number: | P05000167794 |
FEI/EIN Number |
203955003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 S BRIDGE ST, LABELLE, FL, 33935 |
Mail Address: | PO BOX 1542, LABELLE, FL, 33975 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY RODNEY | President | PO BOX 1542, LABELLE, FL, 33975 |
MURRAY RODNEY | Agent | 281 S BRIDGE ST, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 281 S BRIDGE ST, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 281 S BRIDGE ST, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 281 S BRIDGE ST, LABELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State