Search icon

ABSOLUTE TOTAL REALESTATE SOLUTION INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE TOTAL REALESTATE SOLUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE TOTAL REALESTATE SOLUTION 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: 07 Sep 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: P07000099875
FEI/EIN Number 320215415

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

Address: 11695 SW 56 TER, OCALA, FL, 34476
Mail Address: PO BOX 770234, OCALA, FL, 34477
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JUAN J President PO BOX 770234, OCALA, FL, 34477
FLORES MERY G Vice President PO BOX 770234, OCALA, FL, 34477
FLORES JUAN J Agent 11695 SW 56 TERRACE, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003624 MEDENVIOS HEALTHCARE, INC EXPIRED 2010-01-11 2015-12-31 - 4815 NW 79 AVE STE # 10, MIAMI, FL, 33166
G08259900384 HOFFMAN HANNAN & ASSOCIATES EXPIRED 2008-09-15 2013-12-31 - 9370 S.W. 72 STREET, SUITE A-266, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
CHANGE OF MAILING ADDRESS 2009-10-07 11695 SW 56 TER, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-07 11695 SW 56 TERRACE, OCALA, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-10-07
REINSTATEMENT 2008-10-29
DEBIT MEMO 2008-02-20
DEBIT MEMO 2007-11-20
Domestic Profit 2007-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State