Search icon

INCOME REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: INCOME REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCOME REAL ESTATE 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: 09 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P93000057090
FEI/EIN Number 650439085

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

Address: 325 Ocean Drive, 310, MIAMI BEACH, FL, 33139, US
Mail Address: 325 Ocean Drive, 310, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTEN SCOTT President 325 Ocean Drive, MIAMI BEACH, FL, 33139
BETTEN SCOTT Director 325 Ocean Drive, MIAMI BEACH, FL, 33139
Betten Scott L Vice President 325 Ocean Drive, MIAMI BEACH, FL, 33139
BETTEN SCOTT Agent 325 Ocean Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 325 Ocean Drive, 310, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-02-09 325 Ocean Drive, 310, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 325 Ocean Drive, 310, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 BETTEN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000158554 LAPSED 01-6318-CC-26-02 MIAMI-DADE CNTY CRT 2002-04-02 2007-04-23 $828.84 ABC COMMUNICATIONS CORP, 6065 NW 167TH STREET, MIAMI FL 33015

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State