Search icon

REAL ESTATE HOUSE, INC. - Florida Company Profile

Headquarter

Company Details

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

REAL ESTATE HOUSE, 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: 17 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S60972
FEI/EIN Number 593071764

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

Address: 3254 GULF BREEZE PARKWAY, P.O. BOX 6186, GULF BREEZE, FL, 32561
Mail Address: 3254 GULF BREEZE PARKWAY, P.O. BOX 6186, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL ESTATE HOUSE, INC., ALABAMA 000-928-708 ALABAMA

Key Officers & Management

Name Role Address
BOGAN, LESLIE E III Vice President 1336 GREEN VISTA DR, GULF BREEZE, FL
GODWIN, ROY G. Agent 3254 FORDHAM DRIVE, GULF BREEZE, FL, 32561
GODWIN, ROY G. President 4187 MADURA RD., GULF BREEZE, FL, 32561
LAVIOLETTE, DAVID F Secretary 4 SUGAR BOWL LN, PENSACOLA BEACH, FL
LAVIOLETTE, DAVID F Treasurer 4 SUGAR BOWL LN, PENSACOLA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 GODWIN, ROY G. -
REGISTERED AGENT ADDRESS CHANGED 1993-07-08 3254 FORDHAM DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 1992-08-17 3254 GULF BREEZE PARKWAY, P.O. BOX 6186, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1992-08-17 3254 GULF BREEZE PARKWAY, P.O. BOX 6186, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State