Search icon

ETHAN JAMES REALTY INC - Florida Company Profile

Company Details

Entity Name: ETHAN JAMES REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETHAN JAMES 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: 12 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2021 (4 years ago)
Document Number: P17000097995
FEI/EIN Number 82-3700381

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

Address: 5912 TYLER ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5912 TYLER ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORFORD JUDY President 5912 TYLER ST, HOLLYWOOD, FL, 33021
NORFORD JUDY Director 5912 TYLER ST, HOLLYWOOD, FL, 33021
Daniels, ESQ Rochelle Agent 5301 NORTH 36TH COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 5912 TYLER ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2021-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 Daniels, ESQ, Rochelle -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 5301 NORTH 36TH COURT, HOLLYWOOD, FL 33021 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-20
AMENDED ANNUAL REPORT 2021-06-11
REINSTATEMENT 2021-01-17
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State