Search icon

ENLIGHTENED AGENT REALTY INC - Florida Company Profile

Company Details

Entity Name: ENLIGHTENED AGENT REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENLIGHTENED AGENT 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: P15000063842
FEI/EIN Number NOT APPLICABLE

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

Address: 4819 NW 22 St, Coconut Creek, FL, 33063, US
Mail Address: 4819 NW 22 Street, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS DESRENE N President 4819 NW 22 St, Coconut Creek, FL, 33063
WILLIAMS GERALD Vice President 4819 NW 22 St, Coconut Creek, FL, 33063
WILSON MILTON E Agent 4000 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4819 NW 22 St, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-05-01 4819 NW 22 St, Coconut Creek, FL 33063 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 WILSON, MILTON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521540 ACTIVE 1000000835279 BROWARD 2019-07-25 2029-07-31 $ 1,079.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-01-02
Domestic Profit 2015-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State