Entity Name: | REAL ESTATE LOAN SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE LOAN SOLUTIONS 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: | 22 Jul 2010 (15 years ago) |
Document Number: | P10000060638 |
FEI/EIN Number |
273175784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6119 Wakulla Springs Rd, Jacksonville, FL, 32258, US |
Mail Address: | 6119 Wakulla Springs Rd, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEVINS MICHAEL P | President | 6119 Wakulla Springs Rd, Jacksonville, FL, 32258 |
BLEVINS MICHAEL P | Treasurer | 6119 Wakulla Springs Rd, Jacksonville, FL, 32258 |
BLEVINS MICHAEL P | Secretary | 6119 Wakulla Springs Rd, Jacksonville, FL, 32258 |
BLEVINS MICHAEL P | Agent | 6119 Wakulla Springs Rd, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 6119 Wakulla Springs Rd, Jacksonville, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 6119 Wakulla Springs Rd, Jacksonville, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 6119 Wakulla Springs Rd, Jacksonville, FL 32258 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State