Entity Name: | BUYERS REBATE REALTY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUYERS REBATE REALTY, P.A. 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: | 18 Sep 1995 (30 years ago) |
Document Number: | P95000071765 |
FEI/EIN Number |
650608297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13465 Pasteur Blvd., Palm Beach Gardens, FL, 33418, US |
Mail Address: | 13465 Pasteur Blvd., Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEDER RONALD | Director | 13465 PASTEUR BLVD., PALM BEACH GARDENS, FL, 33418 |
FEDER RONALD | Agent | 120 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 13465 Pasteur Blvd., Ste 2209, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 13465 Pasteur Blvd., Ste 2209, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-08 | 120 E OAKLAND PARK BLVD, 105-40, FT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State