Search icon

33 STREET REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 33 STREET REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

33 STREET REALTY CORP. 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: 22 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000096944
FEI/EIN Number 650715865

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

Address: 3326 N.E. 33RD STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 3326 N.E. 33RD STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKE LAWRENCE E President 3326 N.E. 33RD STREET, FORT LAUDERDALE, FL, 33308
BLACKE LAWRENCE E Treasurer 3326 N.E. 33RD STREET, FORT LAUDERDALE, FL, 33308
BLACKE LAWRENCE E Director 3326 N.E. 33RD STREET, FORT LAUDERDALE, FL, 33308
BLACKE LAWRENCE E Agent 3326 N.E. 33RD STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-18 - -
REGISTERED AGENT NAME CHANGED 2019-02-18 BLACKE, LAWRENCE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State