Entity Name: | REALTICORP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2004 (21 years ago) |
Document Number: | P97000014121 |
FEI/EIN Number | N/A |
Address: | 105 N EOLA DR, Suite 4, ORLANDO, FL 32801 |
Mail Address: | 105 N EOLA DR, Suite 4, ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSO, JOSEPH M | Agent | 105 N EOLA BLVD, Suite 4, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
CARUSO, JOSEPH M | President | 105 N EOLA DR, Suite 4 ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
CARUSO, JOSEPH M | Secretary | 105 N EOLA DR, Suite 4 ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
CARUSO, JOSEPH M | Treasurer | 105 N EOLA DR, Suite 4 ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
CARUSO, JOSEPH M | Director | 105 N EOLA DR, Suite 4 ORLANDO, FL 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000089753 | CENTERLINE MOTORS | EXPIRED | 2010-09-30 | 2015-12-31 | No data | 105 N EOLA DR, SUITE 4, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 105 N EOLA DR, Suite 4, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 105 N EOLA DR, Suite 4, ORLANDO, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 105 N EOLA BLVD, Suite 4, ORLANDO, FL 32801 | No data |
AMENDMENT AND NAME CHANGE | 2004-06-04 | REALTICORP INC | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-01 | CARUSO, JOSEPH M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State