Search icon

REALTY ADVISORS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: REALTY ADVISORS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY ADVISORS INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000035495
FEI/EIN Number 260194254

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

Address: 5100 S DIXIE HWY STE 6, W PALM BEACH, FL, 33405
Mail Address: 222 LAKEVIEW AVENUE, SUITE 160-365, WEST PALM BEACH, FL, 33401
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREELAND JOHN K President 139 N. COUNTY ROAD, SUITE 18A, PALM BEACH, FL, 33480
FREELAND JOHN K Chairman 139 N. COUNTY ROAD, SUITE 18A, PALM BEACH, FL, 33480
FREELAND JOHN K Director 139 N. COUNTY ROAD, SUITE 18A, PALM BEACH, FL, 33480
FREELAND JOHN Agent 139 N. COUNTY ROAD, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900088 PALM BEACH REALTY ADVISORS, INC. EXPIRED 2008-10-13 2013-12-31 - 222 LAKEVIEW AVENUE, SUITE 160 - 365, WEST PALM BEACH, FL, 33401, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2008-10-13 REALTY ADVISORS INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-10-13 5100 S DIXIE HWY STE 6, W PALM BEACH, FL 33405 -
AMENDMENT 2007-11-30 - -
AMENDMENT 2007-06-12 - -
CHANGE OF MAILING ADDRESS 2007-06-08 5100 S DIXIE HWY STE 6, W PALM BEACH, FL 33405 -
AMENDMENT 2007-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001004768 LAPSED 502009CC012314XXXXMBRB CTY CT 15TH JUD PALM BEACH FL 2010-05-14 2015-11-18 $13,252.73 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, PO BOX 24700, WEST PALM BEACH, FL 33416
J10000393782 TERMINATED 1000000160833 PALM BEACH 2010-02-17 2030-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09002176609 LAPSED 502009SC005832XXXXMB FIFTEENTH JUDICIAL CIRCUIT 2009-07-10 2014-10-14 $4715.00 NANCY HANLON ASSOCIATES, INC., 6266 S CONGRESS AVE, SUITE L5, LANTANA, FL 33462

Documents

Name Date
Off/Dir Resignation 2010-10-07
Off/Dir Resignation 2010-04-26
ANNUAL REPORT 2009-04-28
Amendment and Name Change 2008-10-13
ANNUAL REPORT 2008-04-30
Amendment 2007-11-30
Amendment 2007-06-12
Amendment 2007-06-04
Domestic Profit 2007-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State