Search icon

FIDUCIARY COMMERCIAL REAL ESTATE, INC.

Company Details

Entity Name: FIDUCIARY COMMERCIAL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: P18000081884
FEI/EIN Number 83-2046582
Address: 2892 Endicott Ct., Clearwater, FL, 33761, US
Mail Address: 2892 Endicott Ct., Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HAAS BRIAN R Agent 2892 Endicott Ct., Clearwater, FL, 33761

President

Name Role Address
HAAS BRIAN R President 2892 Endicott Ct., Clearwater, FL, 33761

Vice President

Name Role Address
HAAS BRIAN R Vice President 2892 Endicott Ct., Clearwater, FL, 33761

Secretary

Name Role Address
HAAS BRIAN R Secretary 2892 Endicott Ct., Clearwater, FL, 33761

Treasurer

Name Role Address
HAAS BRIAN R Treasurer 2892 Endicott Ct., Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-11 FIDUCIARY COMMERCIAL REAL ESTATE, INC. No data
NAME CHANGE AMENDMENT 2022-01-20 PONO COMMERCIAL REAL ESTATE, INC No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 2892 Endicott Ct., Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2020-02-01 2892 Endicott Ct., Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 2892 Endicott Ct., Clearwater, FL 33761 No data

Documents

Name Date
Name Change 2024-06-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
Name Change 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State