Search icon

REALE REALTY INC. - Florida Company Profile

Company Details

Entity Name: REALE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALE REALTY 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: 08 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: P11000053590
FEI/EIN Number 452480012

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

Address: 142 Magnolia Park Trail, Sanford, FL, 32773, US
Mail Address: 142 Magnolia Park Trail, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REALE SUSANNA President 142 Magnolia Park Trail, Sanford, FL, 32773
REALE MAURICIO Vice President 142 Magnolia Park Trail, Sanford, FL, 32773
REALE MAURICIO C Agent 142 Magnolia Park Trail, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 142 Magnolia Park Trail, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2023-04-17 142 Magnolia Park Trail, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 142 Magnolia Park Trail, Sanford, FL 32773 -
AMENDMENT 2012-06-04 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 REALE, MAURICIO C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001631226 TERMINATED 1000000541356 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State