Search icon

DEAL FINDERS REALTY, INC - Florida Company Profile

Company Details

Entity Name: DEAL FINDERS REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DEAL FINDERS REALTY, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Dec 2012 (12 years ago)
Document Number: P12000099456
FEI/EIN Number N/A

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

Address: 120 East Oakland Park Blvd, suite 105, FORT LAUDERDALE, FL 33334
Mail Address: 120 East Oakland Park Blvd, suite 105, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDINOT, JOSE Agent 120 E OAKLAND PARK BLVD, Suite 105, FORT LAUDERDALE, FL 33334
CARDINOT, JOSE President 120 EAST OAKLAND PARK BLVD, SUITE 105 FORT LAUDERDALE, FL 33334
CARDINOT, JOSE Secretary 120 EAST OAKLAND PARK BLVD, SUITE 105 FORT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 120 E OAKLAND PARK BLVD, Suite 105, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 120 East Oakland Park Blvd, suite 105, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-08-04 120 East Oakland Park Blvd, suite 105, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State