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 |
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 |
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 | - |
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