Search icon

REALMOTOCROSS, INC. - Florida Company Profile

Company Details

Entity Name: REALMOTOCROSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALMOTOCROSS, 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: P11000011855
FEI/EIN Number 274773355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 South Ocean Dr, # 4373, Fort Pierce, FL, 34949, US
Mail Address: 2066 county road 405, floresville, TX, 78114, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
grae iain President 2066 county road 405, floresville, TX, 78114
grae iain Treasurer 2066 county road 405, floresville, TX, 78114
GRAE IAIN Director 2400 South Ocean Dr, Fort Pierce, FL, 34949
Iain Grae Agent 499 NE 37th St, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-22 Iain, Grae -
REINSTATEMENT 2024-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 2400 South Ocean Dr, # 4373, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2024-07-22 2400 South Ocean Dr, # 4373, Fort Pierce, FL 34949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 499 NE 37th St, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-07-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State