Entity Name: | REAL ESTATE PROFESSIONALS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE PROFESSIONALS OF AMERICA, 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: | 09 Mar 1995 (30 years ago) |
Date of dissolution: | 22 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2011 (14 years ago) |
Document Number: | P95000019433 |
FEI/EIN Number |
593257089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Mail Address: | 470 STATE ROAD 436, CASSELBERRY, FL, 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEKS CALVIN J | Director | 470 STATE ROAD 436, CASSELBERRY, FL, 32707 |
MEEKS CALVIN J | Agent | 470 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-01 | 470 STATE ROAD 436, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2008-04-01 | 470 STATE ROAD 436, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-01 | 470 STATE ROAD 436, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000763190 | LAPSED | 2010-CA-1151-15-G | SEMINOLE COUNTY CIRCUIT COURT | 2010-07-15 | 2015-07-20 | $28,566.91 | TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-22 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-01 |
REINSTATEMENT | 2007-11-27 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-07-15 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-21 |
ANNUAL REPORT | 2002-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State