Search icon

KING REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KING REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING REAL ESTATE SERVICES, 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: 02 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: P07000015381
FEI/EIN Number 208428160

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

Address: 1804 & 1800 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 1804 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES IZABELA President 11934 GRANITE WOODS LOOP, VENICE, FL, 34292
STEVEN FORBES Director 11934 GRANITE WOODS LOOP, VENICE, FL, 34292
FORBES IZABELA Agent 11934 GRANITE WOODS LOOP, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 1804 & 1800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2011-11-21 1804 & 1800 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2010-09-27 FORBES, IZABELA -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 11934 GRANITE WOODS LOOP, VENICE, FL 34292 -
AMENDMENT 2008-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State