Entity Name: | REAL ESTATE SERVICING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE SERVICING CORP 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: | 30 Oct 2009 (15 years ago) |
Document Number: | P09000089769 |
FEI/EIN Number |
271328984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 272313, Tampa, FL, 33688, US |
Address: | 14608 N. Dale Mabry Highway, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI GERLANDO JOSEPH | President | 14608 N. Dale Mabry Highway, TAMPA, FL, 33618 |
DI GERLANDO JOSEPH | Agent | 14608 N. Dale Mabry Highway, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 14608 N. Dale Mabry Highway, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 14608 N. Dale Mabry Highway, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 14608 N. Dale Mabry Highway, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-12 | DI GERLANDO, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State