Search icon

COMPLETE REAL ESTATE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: COMPLETE REAL ESTATE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE REAL ESTATE SOLUTIONS 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: 01 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: P16000088392
FEI/EIN Number 47-5507859

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

Address: 2500 Quantum Lakes, Boynton Beach, FL, 33426, US
Mail Address: 7 Corrie Pl, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASSI JAMES Director 7 CORRIE PLACE, BOYNTON BEACH, FL, 33426
Tassi Jimmy Director 7 Corrie Place, Boynton beach, FL, 33426
Munguia Richard Secretary 2500 Quantum Lakes, Boynton Beach, FL, 33426
TASSI JIMMY Agent 7 CORRIE PL, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 2500 Quantum Lakes, 203, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 2500 Quantum Lakes Ste 3, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 2500 Quantum Lakes, 203, Boynton Beach, FL 33426 -
AMENDMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 TASSI, JIMMY -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-01-15
Amendment 2019-10-29
ANNUAL REPORT 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307818707 2021-04-03 0455 PPP 7 Corrie Pl, Boynton Beach, FL, 33426-7611
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-7611
Project Congressional District FL-22
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3270.48
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State