Entity Name: | FLORIDA REAL ESTATE FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA REAL ESTATE FUND, 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: | 12 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1998 (26 years ago) |
Document Number: | P97000022389 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 SE 5TH STREET, BOCA RATON, FL, 33432 |
Mail Address: | P.O. BOX 276314, SUITE 402, BOCA RATON, FL, 33427 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANIZZI RON | Director | P.O. BOX 276214, BOCA RATON, FL, 33427 |
PANIZZI RON | Secretary | P.O. BOX 276214, BOCA RATON, FL, 33427 |
PANIZZI RON | Agent | 11 SE 5TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 11 SE 5TH STREET, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 11 SE 5TH STREET, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-06 | PANIZZI, RON | - |
CHANGE OF MAILING ADDRESS | 2000-01-18 | 11 SE 5TH STREET, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1998-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State