Search icon

DAVID H. KATZ REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: DAVID H. KATZ REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID H. KATZ REAL ESTATE, 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: 30 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P11000109247
FEI/EIN Number 36-4720724

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

Address: 9917 W Burns Drive, Sun City, AZ, 85351, US
Mail Address: 9917 W Burns Drive, Sun City, AZ, 85351, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz David H President 9917 W Burns Drive, Sun City, AZ, 85351
Katz David H Secretary 9917 W Burns Drive, Sun City, AZ, 85351
KATZ DAVID H Agent 9917 W Burns Drive, Sun City, FL, 85351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 9917 W Burns Drive, Sun City, AZ 85351 -
CHANGE OF MAILING ADDRESS 2019-02-26 9917 W Burns Drive, Sun City, AZ 85351 -
REGISTERED AGENT NAME CHANGED 2019-02-26 KATZ, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 9917 W Burns Drive, Sun City, FL 85351 -
NAME CHANGE AMENDMENT 2018-01-04 DAVID H. KATZ REAL ESTATE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
Name Change 2018-01-04
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State