Search icon

REALPROP CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: REALPROP CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALPROP CAPITAL 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 Nov 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S12031
FEI/EIN Number 656066151

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

Address: ONE GROVE ISLE DRIVE, APT. 906, MIAMI, FL, 33133
Mail Address: 324 EAST 48 CT, SUITE B, NEW YORK, NY, 10017
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ HOWARD Director 324 EAST 48 STREET, NEW YORK, NY, 10017
KATZ HOWARD President 324 EAST 48 STREET, NEW YORK, NY, 10017
KATZ HOWARD Secretary 324 EAST 48 STREET, NEW YORK, NY, 10017
LICKSTEIN FRED K Agent FOWLER, WHITE, BURNETT, HURLEY, BANICK,P.A, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-01-03 ONE GROVE ISLE DRIVE, APT. 906, MIAMI, FL 33133 -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 FOWLER, WHITE, BURNETT, HURLEY, BANICK,P.A, 100 S.E. 2ND STREET, 17TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 1998-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-04-29 - -

Documents

Name Date
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-02-20
REINSTATEMENT 1998-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State