Search icon

LISTERS PLUS REALTY, INC.

Company Details

Entity Name: LISTERS PLUS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 1994 (31 years ago)
Document Number: P94000018852
FEI/EIN Number 65-0474735
Mail Address: 4520 Skyline Blvd, 210, Cape Coral, FL 33914
Address: 840 SW 4th Street, Suite 3, Cape Coral, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MEHMEDBASIC, SEAD Agent 4520 Skyline Blvd, 210, CAPE CORAL, FL 33914

President

Name Role Address
MEHMEDBASIC, SEAD President 4520 Skyline Blvd, 210 CAPE CORAL, FL 33914

Treasurer

Name Role Address
MEHMEDBASIC, SEAD Treasurer 4520 Skyline Blvd, 210 CAPE CORAL, FL 33914

Secretary

Name Role Address
MEHMEDBASIC, SEAD Secretary 4520 Skyline Blvd, 210 CAPE CORAL, FL 33914

Vice President

Name Role Address
MEHMEDBASIC, MARIJANA Vice President 4520 Skyline Blvd, 210 CAPE CORAL, FL 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 840 SW 4th Street, Suite 3, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4520 Skyline Blvd, 210, CAPE CORAL, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 840 SW 4th Street, Suite 3, Cape Coral, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2004-05-28 MEHMEDBASIC, SEAD No data
NAME CHANGE AMENDMENT 1994-03-17 LISTERS PLUS REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State