Search icon

FLORIDA REAL ESTATE ADMINISTRATIVE SERVICES, INC.

Company Details

Entity Name: FLORIDA REAL ESTATE ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: P07000005163
FEI/EIN Number 223951807
Address: 1093 A1A Beach Blvd #263, St Augustine, FL, 32080, US
Mail Address: 1093 A1A Beach Blvd #263, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STINER MARC Agent 1093 A1A BEACH BLVD, St Augustine, FL, 32080

President

Name Role Address
Stiner Marc President 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Vice President

Name Role Address
Stiner Carli Vice President 1093 A1A BEACH BLVD, ST AUGUESTINE, FL, 32080
BIRRELL KIMBERLY Vice President 1093 A1A Beach Blvd #263, St Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109147 VIRUS SOLUTIONS ACTIVE 2020-08-24 2025-12-31 No data 2740 S W MARTIN DOWNS BLVD #170, PALM CITY, FL, 34990
G19000132886 FURNICARE EXPIRED 2019-12-16 2024-12-31 No data 2740 S W MARTIN DOWNS BLVD #170, PALM CITY, FL, 34991
G11000103055 THE WELLNESS TREE EXPIRED 2011-10-20 2016-12-31 No data 10302 SOUTH FEDERAL HIGHWAY, SUITE 233, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 1093 A1A BEACH BLVD, 263, St Augustine, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 1093 A1A Beach Blvd #263, St Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-09-13 1093 A1A Beach Blvd #263, St Augustine, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2012-03-15 STINER, MARC No data
AMENDMENT 2007-12-11 No data No data
AMENDMENT 2007-02-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State