Search icon

FURST REALTIES INC. - Florida Company Profile

Company Details

Entity Name: FURST REALTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURST REALTIES 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: 20 Apr 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: P95000031144
FEI/EIN Number 650586309

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

Address: 730, RUE DELAGE, LONGUEUIL, QC, J4G2V-8, CA
Mail Address: 283 Cranes Roost Blvd., SUITE 111-133, ALTAMONTE SPRINGS, FL, 32701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURST FELIX J Director 730, RUE DELAGE, LONGUEUIL, QC, J4G2V8
FURST FELIX J President 730, RUE DELAGE, LONGUEUIL, QC, J4G2V8
FURST FELIX J Secretary 730, RUE DELAGE, LONGUEUIL, QC, J4G2V8
FURST FELIX J Treasurer 730, RUE DELAGE, LONGUEUIL, QC, J4G2V8
Connor Margaret M Agent IRG/ Commercial, Inc., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-03 730, RUE DELAGE, LONGUEUIL, QC J4G2V-8 CA -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 IRG/ Commercial, Inc., 283 Cranes Roost Blvd, Suite 111-133, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Connor, Margaret M -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 730, RUE DELAGE, LONGUEUIL, QC J4G2V-8 CA -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State