Search icon

REB REAL ESTATE, INC.

Company Details

Entity Name: REB REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: P08000077540
FEI/EIN Number 263228973
Address: 27110 Jones Loop Rd, 242, PUNTA GORDA, FL, 33982, US
Mail Address: 1149 Willowdale Drive, Cherry Hill, NJ, 08003, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK HILDE M Agent 27110 Jones Loop Rd, PUNTA GORDA, FL, 33982

President

Name Role Address
BLOCK HILDE M President 27110 Jones Loop Rd, PUNTA GORDA, FL, 33982

Director

Name Role Address
BLOCK HILDE M Director 27110 Jones Loop Rd, PUNTA GORDA, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009064 FLORIDA DREAM INTERNATIONAL REAL ESTATE EXPIRED 2012-01-26 2017-12-31 No data 1310 OSPREY COURT, PUNTA GORDA, FL, 33950
G09000130507 MARKET AMERICA REALTY & INVESTMENTS GROUP EXPIRED 2009-07-02 2014-12-31 No data 1477 MAIN STREET, SARASOTA, FL, 34236
G09000130515 MARKET AMERICA REALTY EXPIRED 2009-07-02 2014-12-31 No data 1477 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 27110 Jones Loop Rd, 242, PUNTA GORDA, FL 33982 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 27110 Jones Loop Rd, 242, PUNTA GORDA, FL 33982 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 27110 Jones Loop Rd, 242, PUNTA GORDA, FL 33982 No data
AMENDMENT 2009-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-15 BLOCK, HILDE M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191367 TERMINATED 1000000649518 CHARLOTTE 2015-01-30 2035-02-05 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State