Search icon

FLORIDA REAL ESTATE INC.

Company Details

Entity Name: FLORIDA REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000094575
FEI/EIN Number 46-4163795
Address: 223 Bath St, Tarpon Springs, FL, 34689, US
Mail Address: 223 Bath St, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Sunshine State Tax & Accounting Services, Agent 1535 Killearn Center Blvd, Tallahassee, FL, 32309

President

Name Role Address
ROGERS RICHARD President 223 Bath St, Tarpon Springs, FL, 34689

Treasurer

Name Role Address
ROGERS RICHARD Treasurer 223 Bath St, Tarpon Springs, FL, 34689

Director

Name Role Address
ROGERS RICHARD Director 223 Bath St, Tarpon Springs, FL, 34689
Rogers Andrea M Director 223 Bath St, Tarpon Springs, FL, 34689

Vice President

Name Role Address
Rogers Andrea M Vice President 223 Bath St, Tarpon Springs, FL, 34689

Secretary

Name Role Address
Rogers Andrea M Secretary 223 Bath St, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079548 FLORIDA REAL ESTATE, INC. EXPIRED 2014-08-01 2024-12-31 No data 3730 TAMPA ROAD, OLDSMAR, FL, 33677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-20 223 Bath St, Tarpon Springs, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 223 Bath St, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1535 Killearn Center Blvd, A-1, Tallahassee, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Sunshine State Tax & Accounting Services, LLC No data
REINSTATEMENT 2019-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2019-02-15 FLORIDA REAL ESTATE INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-11-08
Name Change 2019-02-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-19
AMENDED ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State