Search icon

REGENT APARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: REGENT APARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENT APARTMENT, 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 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: P94000075976
FEI/EIN Number 650530564

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

Address: 1175 Place Du Frere Andre, Montreal, Qu, H3B 3X9, CA
Mail Address: 1175 Place Du Frere Andre, Montreal, Qu, H3B 3X9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVY DANNY Director 1175 PLACE DU FRERE ANDRE, MONTREAL, QU, H3B 39
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1200 S Pine Island Rd, Plantation, FL 33324 -
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2017-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 1175 Place Du Frere Andre, Montreal, Quebec H3B 3X9 CA -
CHANGE OF MAILING ADDRESS 2017-02-08 1175 Place Du Frere Andre, Montreal, Quebec H3B 3X9 CA -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
Amended and Restated Articles 2017-03-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State