Entity Name: | DEFAULT REALTY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEFAULT REALTY SERVICES 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: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000105216 |
FEI/EIN Number |
263806570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91760 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Mail Address: | P O BOX 744, TAVERNIER, FL, 33070 |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT DEBRAH | President | 91760 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Bennett Debrah | Treasurer | P O BOX 744, TAVERNIER, FL, 33070 |
BENNETT DEBRAH | Agent | 91760 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08354900029 | DEFAULT REALTY SERVICES | EXPIRED | 2008-12-18 | 2013-12-31 | - | 91760 OVERSEAS HIGHWAY, P O BOX 744, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-01-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-11-05 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-05-22 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State