Entity Name: | REAL ESTATE BROKERS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | P15000019789 |
FEI/EIN Number | 47-3290578 |
Address: | 414 Starr Ridge Loop, Lake Wales, FL, 33898, US |
Mail Address: | 414 Starr Ridge Loop, Lake Wales, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADBURY DEBORAH C | Agent | 414 STARR RIDGE LOOP, LAKE WALES, FL, 33898 |
Name | Role | Address |
---|---|---|
BRADBURY DEBORAH C | President | 414 STARR RIDGE LOOP, LAKE WALES, FL, 33898 |
Name | Role | Address |
---|---|---|
BRADBURY DEBORAH C | Secretary | 414 STARR RIDGE LOOP, LAKE WALES, FL, 33898 |
Name | Role | Address |
---|---|---|
BRADBURY DEBORAH C | Treasurer | 414 STARR RIDGE LOOP, LAKE WALES, FL, 33898 |
Name | Role | Address |
---|---|---|
Bradbury Darryl | Vice President | 414 STARR RIDGE LOOP, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 414 Starr Ridge Loop, Lake Wales, FL 33898 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 414 Starr Ridge Loop, Lake Wales, FL 33898 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-05 |
Domestic Profit | 2015-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State