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 |
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 |
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 |
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 | - | - |
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