Entity Name: | REAL ESTATE EXCHANGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE EXCHANGE CORPORATION 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: | 10 Nov 1994 (30 years ago) |
Document Number: | P94000083493 |
FEI/EIN Number |
593279716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US |
Mail Address: | 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY JARED | President | 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
BRADLEY JARED | Agent | 1813 JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-08-14 | 1813 JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2013-08-14 | 1813 JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-14 | 1813 JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-13 | BRADLEY, JARED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State