Search icon

REAL CONTEMPORARY INC - Florida Company Profile

Company Details

Entity Name: REAL CONTEMPORARY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL CONTEMPORARY 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: 31 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000091510
FEI/EIN Number 26-3176334

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

Address: 8000 TOMPKINS AVE, ORLANDO, FL, 32807, US
Mail Address: PO BOX 571002, ORLANDO, FL, 32857, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JUAN President 8000 TOMPKINS AVE, ORLANDO, FL, 32807
RAMIREZ JUAN PRESIDE Agent 8000 TOMPKINS AVE, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092799 REA CONSTRUCTION EXPIRED 2015-09-09 2020-12-31 - 8015 TOMPKINS SQUARE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-23 8000 TOMPKINS AVE, ORLANDO, FL 32807 -
REINSTATEMENT 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 RAMIREZ, JUAN, PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000718767 LAPSED 17-CA-005928-O 9TH JUDICIAL CIRCUIT COURT 2018-10-24 2023-10-31 $25,250.84 COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-07-05
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State