Search icon

4700 CENTRAL AVE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 4700 CENTRAL AVE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4700 CENTRAL AVE REALTY CORP. 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: 28 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P20000010018
FEI/EIN Number 84-4669349

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

Address: 4700 CENTRAL AVE, ST PETERBURG, FL, 33711, US
Mail Address: 7820 4 TH AVE S, STPETERBURG, FL, 33707, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGAG ABDELMONEM President 4700 CENTRAL AVE, ST PETERBURG, FL, 33711
GHALWASH ABDULRAHMAN Vice President 2506 46 ST, ASTORIA, NY, 11103
MEKHAIL MORAD Secretary 7820 4 TH AVE S, ST PETERBURG, FL, 33707
GHALWASH MOHAMED A Director 2506 46 STREET, ASTORIA, NY, 11103
AGAG ABDELMONEM Agent 7820 4 TH AVE S, ST PETERBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 4700 CENTRAL AVE, ST PETERBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2024-04-01 4700 CENTRAL AVE, ST PETERBURG, FL 33711 -
REINSTATEMENT 2022-06-24 - -
REGISTERED AGENT NAME CHANGED 2022-06-24 AGAG, ABDELMONEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-06-24
Domestic Profit 2020-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State