Search icon

RELATED PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: RELATED PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELATED PROPERTIES 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: 06 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P06000018627
FEI/EIN Number NOT APPLICABLE

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

Address: 5110 SW 114 WAY, DAVIE, FL, 33330, US
Mail Address: 5110 SW 114 WAY, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANGE PAUL President 7000 SW 21 PLACE, DAVIE, FL, 33317
GOTSHALL RICHARD L Vice President 5110 SW 114 WAY, FT LAUD, FL, 33330
GOTSHALL RICHARD L Agent 5110 SW 114 WAY, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 GOTSHALL, RICHARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 5110 SW 114 WAY, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2011-04-26 5110 SW 114 WAY, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 5110 SW 114 WAY, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State