Search icon

INVESTATE REALTY INC - Florida Company Profile

Company Details

Entity Name: INVESTATE REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000073287
FEI/EIN Number 453052001

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

Address: 4190 NW 35 AVE, Lauderdale Lakes, FL, 33309, US
Mail Address: 1807 Abbeyridge Drive, Merritt Island, FL, 32953, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magalhaes Estefania r President 1807 Abbeyridge Drive, Merritt Island, FL, 32953
Magalhaes Stefanie Agent 1807 Abbeyridge Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-10 4190 NW 35 AVE, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 1807 Abbeyridge Drive, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4190 NW 35 AVE, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT NAME CHANGED 2014-04-13 Magalhães, Stefanie -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-13
AMENDED ANNUAL REPORT 2013-07-06
Off/Dir Resignation 2013-05-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
Off/Dir Resignation 2011-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State