Search icon

REAL ESTATE CONSULTING PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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