Search icon

REAL ESTATE EXCHANGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE EXCHANGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE EXCHANGE SERVICES, 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: 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: 11 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000042534
FEI/EIN Number 593574703

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

Address: 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL, 33901
Mail Address: 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
GERARD MICHALE A Director 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2008-11-24 1601 JACKSON STREET, SUITE 200, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2012-05-01
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-02-23
REINSTATEMENT 2008-11-24
Reg. Agent Change 2007-05-10
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State