Search icon

MIDTOWN REALTORS INC. - Florida Company Profile

Company Details

Entity Name: MIDTOWN REALTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDTOWN REALTORS 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: 18 Apr 2013 (12 years ago)
Document Number: P13000034894
FEI/EIN Number 46-2560871

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

Mail Address: 11461 Lake Butler Blvd, Windermere, FL, 34786, US
Address: 11200 PINES BLVD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKSON RICHARD D President 11461 Lake Butler Blvd, Windermere, FL, 34786
CLARKSON RICHARD D Agent 11461 Lake Butler Blvd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-12 11200 PINES BLVD, SUITE 200, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 11461 Lake Butler Blvd, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 11200 PINES BLVD, SUITE 200, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State