Search icon

REAL ESTATE SERVICES ALA CARTE, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SERVICES ALA CARTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE SERVICES ALA CARTE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000009318
FEI/EIN Number 593323203

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

Address: 4700 canal drive, sanford, FL, 32771, US
Mail Address: 4700 CANAL DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABOL SANDRA L President 4700 CANAL DR., SANFORD, FL, 32771
SABOL SANDRA L Agent 4700 CANAL DR, SANFORD, FL, 32771
SABOL SANDRA L Secretary 4700 CANAL DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 4700 canal drive, sanford, FL 32771 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-07-15 4700 canal drive, sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State