Search icon

REGENT INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

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

REGENT INTERNATIONAL REALTY, 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: 07 Dec 1994 (30 years ago)
Document Number: P94000088873
FEI/EIN Number 593290748

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

Address: 10201 EMERALD WOODS AVE, ORLANDO, FL, 32836, US
Mail Address: 10201 EMERALD WOODS AVE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENOX KATHRYNE M President 10201 EMERALD WOODS, ORLANDO, FL, 32836
LENOX KATHRYNE M Director 10201 EMERALD WOODS, ORLANDO, FL, 32836
LENOX DAVID R Director 10201 EMERALD WOODS, ORLANDO, FL, 32836
LENOX DAVID R Agent 201 EAST PINE STREET STE. #500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 201 EAST PINE STREET STE. #500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 10201 EMERALD WOODS AVE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2008-03-28 10201 EMERALD WOODS AVE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2007-04-03 LENOX, DAVID RESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State