Entity Name: | REAL ESTATE MART GULFCOAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE MART GULFCOAST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | P08000060957 |
FEI/EIN Number |
262672912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1303 Yarmouth Dr W, Bradenton, FL, 34205, US |
Mail Address: | PO Box 1624, Holmes Beach, FL, 34218, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braun john FSr. | President | PO Box 1624, Holmes Beach, FL, 34218 |
Braun john FSr. | Director | PO Box 1624, Holmes Beach, FL, 34218 |
Braun john FSr. | Secretary | PO Box 1624, Holmes Beach, FL, 34218 |
flis fred t | Treasurer | PO Box 1624, Holmes Beach, FL, 34218 |
AGENCY AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 1303 Yarmouth Dr W, Bradenton, FL 34205 | - |
REINSTATEMENT | 2022-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1303 Yarmouth Dr W, Bradenton, FL 34205 | - |
AMENDMENT | 2019-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Agency Agents, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-05-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
Amendment | 2019-02-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State