Search icon

FIRST AND TEN REAL ESTATE CORP. - Florida Company Profile

Company Details

Entity Name: FIRST AND TEN REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST AND TEN REAL ESTATE 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: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P07000008335
FEI/EIN Number 85-3904298

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

Address: 539 OGSTON ST, WEST PALM BEACH, FL, 33405, US
Mail Address: 539 OGSTON STREET, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO HEBERTO President 539 OGSTON STREET, WEST PALM BEACH, FL, 33405
CANO HEBERTO Agent 539 OGSTON STREET, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 539 OGSTON ST, Suite 1, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 539 OGSTON STREET, Suite 1, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2018-04-30 539 OGSTON ST, Suite 1, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CANO, HEBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-06-12 - -
REINSTATEMENT 2014-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000558487 TERMINATED 50-2012-CA-010396 15TH CIR PALM BEACH COUNTY FL 2013-02-25 2018-03-12 $412,479.88 IBERIABANK, 200 W CONGRESS ST, LAFAYETTE LA 70501

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State