Search icon

STORK REAL ESTATE INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: STORK REAL ESTATE INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORK REAL ESTATE INVESTMENTS, 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: 17 Feb 2021 (4 years ago)
Document Number: P21000014568
FEI/EIN Number NOT APPLICABLE

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

Address: 5100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNVER EVERETT Director 5100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
UNVER EVERETT President 5100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
UNVER EVERETT Secretary 5100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
UNVER EVERETT Treasurer 5100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
MORAITIS GEORGE RJr. Agent 915 MIDDLE RIVER DRIVE, SUITE 506, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 5100 N OCEAN BLVD, APT 1607, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-03-13 5100 N OCEAN BLVD, APT 1607, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-03-13 MORAITIS, GEORGE R, Jr. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-21
Domestic Profit 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State