Entity Name: | REALTY HERO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY HERO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2015 (10 years ago) |
Date of dissolution: | 01 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | P15000083515 |
FEI/EIN Number |
47-5308612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9275 SW 61ST WAY, BOCA RATON, FL, 33428, US |
Mail Address: | 9275 Sw 61st Way, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWALD ANNETTE | President | 9275 Sw 61st Way, BOCA RATON, FL, 33428 |
GREENWALD ANNETTE | Agent | 9275 Sw 61st Way, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 9275 SW 61ST WAY, UNIT D, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 9275 Sw 61st Way, Suite D, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 9275 SW 61ST WAY, UNIT D, BOCA RATON, FL 33428 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000260461 | TERMINATED | 1000000820788 | PALM BEACH | 2019-03-27 | 2039-04-10 | $ 930.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State