Search icon

AMERICAN REALTY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN REALTY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN REALTY SYSTEMS, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 29 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 29 Oct 2004 (21 years ago)
Document Number: P95000081118
FEI/EIN Number 650622760

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

Address: 1045 NE 12TH AVE #1, FORT LAUDERDALE, FL, 33304
Mail Address: PO BOX 7934, FT. LAUDERDALE, FL, 33338
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGRENADE WADE President 1045 NE 12TH AVE #1, FORT LAUDERDALE, FL, 33304
LAGRENADE WADE Chief Executive Officer 1045 NE 12TH AVE #1, FORT LAUDERDALE, FL, 33304
NOWAK MARK L Agent 2600 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-07 1045 NE 12TH AVE #1, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2000-09-07 1045 NE 12TH AVE #1, FORT LAUDERDALE, FL 33304 -
NAME CHANGE AMENDMENT 1998-12-14 AMERICAN REALTY SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000175866 LAPSED 05-4985 COSO 62 BROWARD COUNTY 2005-11-09 2010-11-21 $4618.00 BANKCARD CENTRAL, INC., 4558 W. LORD REDMAN LOOP, TUSCON, AZ 85741-4040

Documents

Name Date
Reg. Agent Resignation 2005-07-11
DEBIT MEMO DISSOLUTI 2004-10-29
ANNUAL REPORT 2004-06-24
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-07-14
Name Change 1998-12-14
ANNUAL REPORT 1998-05-20

Date of last update: 03 Jun 2025

Sources: Florida Department of State