Search icon

ACTERRA REALTY CORP - Florida Company Profile

Company Details

Entity Name: ACTERRA REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTERRA REALTY CORP 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: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: P14000099796
FEI/EIN Number 47-2552074

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

Address: 1951 Sw 28 Ave, Fort Lauderdale, FL, 33313, US
Mail Address: 1951 Sw 28 Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIPILOV ANATOLY President 1951 Sw 28 Ave, Fort Lauderdale, FL, 33313
CHIPILOV ANATOLY Director 1951 Sw 28 Ave, Fort Lauderdale, FL, 33313
CHIPILOV ANATOLY Agent 1951 Sw 28 Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 1951 Sw 28 Ave, Fort Lauderdale, FL 33313 -
CHANGE OF MAILING ADDRESS 2022-04-03 1951 Sw 28 Ave, Fort Lauderdale, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 1951 Sw 28 Ave, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2016-02-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 CHIPILOV, ANATOLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State