Search icon

HOUSE PRO REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE PRO REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE PRO REALTY 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: 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: 16 Dec 2015 (9 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: P15000100586
FEI/EIN Number 81-0923974

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

Address: 4260 HUNTING TRAIL, LAKE WORTH, FL, 33467, US
Mail Address: 4260 HUNTING TRAIL, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIA GILDA President 4260 HUNTING TRAIL, LAKE WORTH, FL, 33467
MARQUES NUNO Vice President 3715 VICTORIA RD, ROYAL PALM BEACH, FL, 33411
Calia Gilda Agent 4260 HUNTING TRAIL, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000174616. CONVERSION NUMBER 500000183925
REGISTERED AGENT NAME CHANGED 2018-02-07 Calia, Gilda -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 4260 HUNTING TRAIL, LAKE WORTH, FL 33467 -
AMENDMENT 2018-01-11 - -
AMENDMENT 2015-12-31 - -

Documents

Name Date
ANNUAL REPORT 2018-02-07
Amendment 2018-01-11
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-04-25
Amendment 2015-12-31
Domestic Profit 2015-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State