Search icon

REALTY REPORTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REALTY REPORTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY REPORTS OF FLORIDA, 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 Jan 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000006276
FEI/EIN Number 113373070

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

Address: 801 BRICKELL AVE, MIAMI, FL, 33131
Mail Address: 801 BRICKELL AVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMOND FRANK President 166 BROOK ST, GARDEN CITY, NY, 11530
REDMOND FRANK Director 166 BROOK ST, GARDEN CITY, NY, 11530
LONG KAREN C Vice President 561 SE 13TH STREET, POMPANO BEACH, FL, 33060
LONG KAREN C Agent 561 S.E. 113TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-10 - -
REGISTERED AGENT NAME CHANGED 1997-11-10 LONG, KAREN C -
REGISTERED AGENT ADDRESS CHANGED 1997-11-10 561 S.E. 113TH STREET, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1997-11-10
DOCUMENTS PRIOR TO 1997 1996-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State