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 |
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 |
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. | - |
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