Search icon

RELOCATION NETWORK REALTY, CORP. - Florida Company Profile

Company Details

Entity Name: RELOCATION NETWORK REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELOCATION NETWORK 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: 08 Oct 1997 (28 years ago)
Date of dissolution: 16 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: P97000087059
FEI/EIN Number 650784397

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

Mail Address: 661 NE 53RD STREET, MIAMI, FL, 33137
Address: 1680 MICHIGAN AVENUE, STE 915, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILL TOBY L Chief Executive Officer 1680 MICHIGAN AVENUE, STE 915, MIAMI BEACH, FL, 33139
SPILL JOY B Agent 9100 S. DADELAND BLVD., STE. 504, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-16 - -
CHANGE OF MAILING ADDRESS 2007-04-19 1680 MICHIGAN AVENUE, STE 915, MIAMI BEACH, FL 33139 -
AMENDMENT 2007-02-26 - -
AMENDMENT 2006-03-21 - -
AMENDMENT 2005-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-13 1680 MICHIGAN AVENUE, STE 915, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2004-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000268364 ACTIVE 1000000146766 DADE 2009-11-04 2030-02-16 $ 1,038.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000282940 LAPSED 07-2616 SP 26 2 MIAMI-DADE COUNTY 2007-08-22 2012-09-04 $5436.21 SOBE NEWS, INC. D/B/A OCEAN DRIVE MAGAZINE, 404 WASHINGTON AVENUE, 650, MIAMI BEACH, FL 33139

Documents

Name Date
Voluntary Dissolution 2008-01-16
ANNUAL REPORT 2007-04-19
Amendment 2007-02-26
ANNUAL REPORT 2006-04-10
Amendment 2006-03-21
Amendment 2005-12-07
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-09-13
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State