Search icon

FALCON REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: FALCON REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCON REAL ESTATE 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: 03 Nov 1997 (27 years ago)
Document Number: P97000094675
FEI/EIN Number 593483385

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

Address: 1201 OAKFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: P.O. BOX 1110, BRANDON, FL, 33509-1110, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT WILLIAM D Agent 1201 OAKFIELD DR, BRANDON, FL, 33511
MCKNIGHT WILLIAM D President 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
MCKNIGHT KATHY Secretary 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
Mendoza Michelle Vice President 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
McKnight-Decker Christine Treasurer 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
Herweh Rick Envi 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
Toye Phil D Deve 1201 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1201 OAKFIELD DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1201 OAKFIELD DR, SUITE 109, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State