Search icon

REALTICORP INC

Company Details

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

Agent

Name Role Address
CARUSO, JOSEPH M Agent 105 N EOLA BLVD, Suite 4, ORLANDO, FL 32801

President

Name Role Address
CARUSO, JOSEPH M President 105 N EOLA DR, Suite 4 ORLANDO, FL 32801

Secretary

Name Role Address
CARUSO, JOSEPH M Secretary 105 N EOLA DR, Suite 4 ORLANDO, FL 32801

Treasurer

Name Role Address
CARUSO, JOSEPH M Treasurer 105 N EOLA DR, Suite 4 ORLANDO, FL 32801

Director

Name Role Address
CARUSO, JOSEPH M Director 105 N EOLA DR, Suite 4 ORLANDO, FL 32801

Fictitious Names

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

Events

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

Documents

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