Search icon

REAL ESTATE INVESTOR, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE INVESTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE INVESTOR, 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000075360
FEI/EIN Number 46-3738967

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

Address: 16825 128TH TRAIL NORTH, JUPITER, FL, 33478
Mail Address: 16825 128TH TRAIL NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS MARY K President 16825 128TH TRAIL NORTH, JUPITER, FL, 33478
Richards Mary K Agent 16825 128TH TRAIL NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-08 16825 128TH TRAIL NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2025-12-08 16825 128TH TRAIL NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-08 16825 128TH TRAIL NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-12-08 16825 128TH TRAIL NORTH, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Richards, Mary K -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State