Search icon

AMREAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AMREAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 1985 (40 years ago)
Date of dissolution: 25 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: P07227
FEI/EIN Number 570768082

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

Address: 4582 S ULSTER ST PKWY, SUITE 1100, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST PKWY, SUITE 1100, DENVER, CO, 80237, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
CONSIDINE TERRY President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
CONSIDINE TERRY Chairman 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
CORTEZ MILES Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
CONSIDINE TERRY Director 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
CORTEZ MILES Executive Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
FIELDING PATTI K EVPT 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
ALCOCK HARRY Executive Vice President 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
ALCOCK HARRY Director 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237
MCDONALD DEBRA A Assistant Secretary 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 4582 S ULSTER ST PKWY, SUITE 1100, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2005-01-19 4582 S ULSTER ST PKWY, SUITE 1100, DENVER, CO 80237 -
REINSTATEMENT 1999-11-02 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2008-01-25
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-20
REINSTATEMENT 1999-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State