Entity Name: | REAL ESTATE MART INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE MART 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: | 06 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | S16734 |
FEI/EIN Number |
593046733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5690 W Cypress St., STE 2, Tampa, FL, 33607, US |
Mail Address: | 5690 W Cypress St., STE 2, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON ROBERT T. III | President | 5690 W Cypress St., Tampa, FL, 33607 |
HENDERSON ROBERT TIII | Agent | 5690 W Cypress St., Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 5690 W Cypress St., STE 2, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 5690 W Cypress St., STE 2, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 5690 W Cypress St., STE 2, Tampa, FL 33607 | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-04 | - | - |
PENDING REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-11 | HENDERSON, ROBERT T, III | - |
REINSTATEMENT | 2010-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1489007102 | 2020-04-10 | 0455 | PPP | 3502 Henderson Blvd., TAMPA, FL, 33609-3900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State