Search icon

THE REALTY DEPOT OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE REALTY DEPOT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REALTY DEPOT OF SOUTH FLORIDA, 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: 28 Sep 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000085831
FEI/EIN Number 650954888

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

Address: 4801 S UNIVERSITY DR, 232, FORT LAUDERDALE, FL, 33328
Mail Address: 4801 S UNIVERSITY DR, 232, FORT LAUDERDALE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANEY WILLIAM President 580 NE 167ST, MIAMI, FL, 33162
CHANEY WILLIAM Treasurer 580 NE 167ST, MIAMI, FL, 33162
MIRANDA DANIEL Vice President 10020 SHERIDAN ST, #8-N7, HOLLYWOOD, FL, 33024
MIRANDA DANIEL President 10020 SHERIDAN ST, #8-N7, HOLLYWOOD, FL, 33024
MIRANDA DANIEL Director 10020 SHERIDAN ST, #8-N7, HOLLYWOOD, FL, 33024
MIRANDA DANIEL Secretary 10020 SHERIDAN ST, #8-N7, HOLLYWOOD, FL, 33024
CHANEY ROBERT Agent 2100 W 76 STREET, HIALEAH, FL, 33016
CHANEY WILLIAM Director 580 NE 167ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 4801 S UNIVERSITY DR, 232, FORT LAUDERDALE, FL 33328 -
CHANGE OF MAILING ADDRESS 2002-04-17 4801 S UNIVERSITY DR, 232, FORT LAUDERDALE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2000-05-22 CHANEY, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 2100 W 76 STREET, SUITE 211, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State