Entity Name: | FLEUR REALTY GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEUR REALTY GROUP, INCORPORATED 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 Jul 2009 (16 years ago) |
Document Number: | P09000062873 |
FEI/EIN Number |
270615284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 S Pine Island Rd, Suite 450, PLANTATION, FL, 33324, US |
Mail Address: | 1250 S Pine Island Rd, Suite 450, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATON FLEUR LIFE | President | 1250 S Pine Island Rd, PLANTATION, FL, 33324 |
HEATON FLEUR LIFE | Treasurer | 1250 S Pine Island Rd, PLANTATION, FL, 33324 |
HEATON FLEUR LIFE | Director | 1250 S Pine Island Rd, PLANTATION, FL, 33324 |
VALANCY STEVEN C | Agent | 311 SE 13 STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1250 S Pine Island Rd, Suite 450, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1250 S Pine Island Rd, Suite 450, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-15 | 311 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
Reg. Agent Resignation | 2024-12-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State