Search icon

REM REAL ESTATE CORP. - Florida Company Profile

Company Details

Entity Name: REM REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REM REAL ESTATE 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: 24 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: P93000066598
FEI/EIN Number 650449123

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

Address: 4132 east joppa rd, UPS #110, Perry Hall, MD, 21236, US
Mail Address: 4132 east joppa rd, UPS #110, Perry Hall, MD, 21236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mantin Mitchell President 4132 E Joppa Rd, Nottingham, MD, 21236
MANTIN MITCHELL Agent 17240 Grande Bay Drive, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 MANTIN, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-14 4132 east joppa rd, UPS #110, 954, Perry Hall, MD 21236 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 4132 east joppa rd, UPS #110, 954, Perry Hall, MD 21236 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 17240 Grande Bay Drive, Boca Raton, FL 33496 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State