Search icon

VIRTUAL REALTY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL REALTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL REALTY ENTERPRISES, 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: 18 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 1996 (29 years ago)
Document Number: P95000097077
FEI/EIN Number 593360813

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

Address: 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHFOUD ANTONIO President 6455 POWERS AVE, JACKSONVILLE, FL, 32217
MAHFOUD ANTONIO Director 6455 POWERS AVE, JACKSONVILLE, FL, 32217
GREENE MICHAEL Secretary 6455 POWERS AVE, JACKSONVILLE, FL, 32217
GREENE MICHAEL Director 6455 POWERS AVE, JACKSONVILLE, FL, 32217
PIELSTICK BRETT Senior Vice President 6455 POWERS AVE, JACKSONVILLE, FL, 32217
PIELSTICK BRETT Director 6455 POWERS AVE, JACKSONVILLE, FL, 32217
GREENE MICHAEL F Agent 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217
GREENE MICHAEL Treasurer 6455 POWERS AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
AMENDMENT 1996-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-17 6455 POWERS AVENUE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1996-05-17 6455 POWERS AVENUE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-17 6455 POWERS AVENUE, JACKSONVILLE, FL 32217 -

Court Cases

Title Case Number Docket Date Status
DEBORAH L. WESTON AND LELAND BRUCE BIRCH, ET AL VS ENGLEWOOD BANK, ET AL 2D2011-5334 2011-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-4480-CA

Parties

Name DEBORAH L. WESTON
Role Appellant
Status Active
Representations RODNEY L. SALVATI, ESQ.
Name LELAND BRUCE BIRCH
Role Appellant
Status Active
Name SOBER TOBERS, L L C
Role Appellant
Status Active
Name ENGLEWOOD BANK
Role Appellee
Status Active
Representations JAMES D. GORDON, I I I , ESQ., KENNETH B. EVERS, ESQ., W. KEVIN RUSSELL, ESQ., PAUL A. GIORDANO, ESQ.
Name VIRTUAL REALTY ENTERPRISES, INC.
Role Appellee
Status Active
Name LAVON COBB
Role Appellee
Status Active
Name LINDA COBB
Role Appellee
Status Active
Name CHARLOTTE COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEBORAH L. WESTON
Docket Date 2014-05-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES RICHARDS
Docket Date 2012-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBORAH L. WESTON

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State