Entity Name: | REAL ESTATE CONSULTING PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE CONSULTING PARTNERS, 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: | 05 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2013 (12 years ago) |
Document Number: | P10000001196 |
FEI/EIN Number |
271621537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 W Boy Scout Boulevard, Suite 620, TAMPA, FL, 33607, US |
Mail Address: | 4211 W Boy Scout Boulevard, Suite 620, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH MATTHEW R | President | 4211 W Boy Scout Boulevard, TAMPA, FL, 33607 |
SCHMIDT JAMES AESQ. | Agent | 2904 West Bay to Bay Boulevard, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 4211 W Boy Scout Boulevard, Suite 620, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-03-29 | 4211 W Boy Scout Boulevard, Suite 620, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 2904 West Bay to Bay Boulevard, TAMPA, FL 33629 | - |
REINSTATEMENT | 2013-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State