Entity Name: | 8250 REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
8250 REALTY, 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: | 22 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | P14000036159 |
FEI/EIN Number |
82-5101747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N. Flagler Dr., WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1515 N. Flagler Dr., WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTE ANTHONY C | President | 1515 N. Flagler Dr., WEST PALM BEACH, FL, 33401 |
KOEPPEL JOEL P | Agent | 1515 N. Flagler Dr., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 1515 N. Flagler Dr., Suite 220, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 1515 N. Flagler Dr., Suite 220, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 1515 N. Flagler Dr., Suite 220, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | KOEPPEL, JOEL P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-01 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State