Entity Name: | REAL ESTATE PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2015 (9 years ago) |
Document Number: | P14000043523 |
FEI/EIN Number | 38-3931490 |
Address: | 7510 Tyson Drive, Port Richey, FL, 34668, US |
Mail Address: | 7510 Tyson Drive, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASTINGS Cynthia | Agent | 7510 Tyson Drive, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
HASTINGS Cynthia | President | 7510 Tyson Drive, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
Hastings Michael LII | Vice President | 7510 Tyson Drive, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000046483 | REMOTE NOTARY SERVICE | ACTIVE | 2020-04-28 | 2025-12-31 | No data | 7510 TYSON DRIVE, U.S. HWY. 19 N, PORT RICHEY, FL, 34668 |
G20000024026 | REGENCY OUTLET | ACTIVE | 2020-02-24 | 2025-12-31 | No data | 7510 TYSON DRIVE, PORT RICHEY, FL, 34668 |
G20000006270 | PROTECT REALTY | ACTIVE | 2020-01-14 | 2025-12-31 | No data | 7510 TYSON DRIVE, PORT RICHEY, FL, 34668 |
G15000104380 | PROTECTREALTY.COM | EXPIRED | 2015-10-12 | 2020-12-31 | No data | 1795 WOOD BROOK ST, TARPON SPRING, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-08 | HASTINGS, Cynthia | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-17 | 7510 Tyson Drive, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-28 | 7510 Tyson Drive, Port Richey, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-28 | 7510 Tyson Drive, Port Richey, FL 34668 | No data |
REINSTATEMENT | 2015-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-09-16 |
REINSTATEMENT | 2015-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State