Search icon

BROKER BOSS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BROKER BOSS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROKER BOSS REALTY, 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000015154
FEI/EIN Number 261933056

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

Address: 16338 DEER CHASE LOOP, ORLANDO, FL, 32828-6939, US
Mail Address: 16338 DEER CHASE LOOP, ORLANDO, FL, 32828-6939, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMORADIE LOURDES P President 16338 DEER CHASE LOOP, ORLANDO, FL, 328286939
ALMORADIE LOURDES P Agent 16338 DEER CHASE LOOP, ORLANDO, FL, 328286939

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 16338 DEER CHASE LOOP, ORLANDO, FL 32828-6939 -
CHANGE OF MAILING ADDRESS 2020-06-26 16338 DEER CHASE LOOP, ORLANDO, FL 32828-6939 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 16338 DEER CHASE LOOP, ORLANDO, FL 32828-6939 -
AMENDMENT 2019-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 ALMORADIE, LOURDES P -

Documents

Name Date
ANNUAL REPORT 2020-06-26
Amendment 2019-12-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State