Entity Name: | TRUSTEE REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUSTEE 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: | 02 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | P12000011302 |
FEI/EIN Number |
45-4432440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 EAST LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 EAST LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBAUM JUSTIN | President | 2200 N. COMMERCE PARKWAY, WESTON, FL, 33327 |
WELT JASON | Agent | 2200 N. COMMERCE PARKWAY, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 401 EAST LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 401 EAST LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-05 | 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | WELT, JASON | - |
AMENDMENT | 2012-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-10-03 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-05 |
Off/Dir Resignation | 2018-09-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State