Search icon

NORTH FORT REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FORT REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FORT REAL ESTATE GROUP, 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: 20 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P14000070719
FEI/EIN Number 32-0448859

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

Address: 5920 av des Prairies, Saint-Hyacinthe, Qc, J2R 1C4, CA
Mail Address: PO BOX: 880, WINTER PARK, FL, 32790-0880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT ERIC R Director P.O. BOX 880, Winter Park, FL, 327900880
MONDOR MARTIN Director P.O. BOX 880, Winter Park, FL, 327900880
WHWW, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 5920 av des Prairies, Saint-Hyacinthe, Qc J2R 1C4 CA -
AMENDMENT 2020-09-03 - -
REGISTERED AGENT NAME CHANGED 2020-09-03 WHWW, INC. -
CHANGE OF MAILING ADDRESS 2020-09-03 5920 av des Prairies, Saint-Hyacinthe, Qc J2R 1C4 CA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-23 - -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-16
Amendment 2020-09-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State