Entity Name: | REALTY INTERNATIONAL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY INTERNATIONAL USA, 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: | 17 Mar 2010 (15 years ago) |
Document Number: | P10000023589 |
FEI/EIN Number |
010954591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 217 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESHAN JON | President | 217 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
FESHAN JON | Agent | 375 EMERSON PLAZA WAY, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-04 | FESHAN, JON | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 375 EMERSON PLAZA WAY, #615, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 217 N WESTMONTE DRIVE, SUITE 2012, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 217 N WESTMONTE DRIVE, SUITE 2012, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State