Search icon

5995 REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 5995 REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5995 REALTY 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: 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: 01 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 1994 (31 years ago)
Document Number: S64231
FEI/EIN Number 650275598

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

Address: 1825 Ponce de Leon Blvd, Unit 142, CORAL GABLES, FL, 33134-4418, US
Mail Address: P.O. BOX 34-7857, MIAMI, FL, 33234
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON MARITZA Director P.O BOX 34-7857, MIAMI, FL, 33234
JACOBSON ROBERT Director P.O BOX 34-7857, MIAMI, FL, 33234
JACOBSON MARITZA Agent 1825 Ponce de Leon Blvd, CORAL GABLES, FL, 331344418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 1825 Ponce de Leon Blvd, Unit 142, CORAL GABLES, FL 33134-4418 -
REGISTERED AGENT NAME CHANGED 2021-03-23 JACOBSON, MARITZA -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 1825 Ponce de Leon Blvd, Unit 142, CORAL GABLES, FL 33134-4418 -
CHANGE OF MAILING ADDRESS 2008-07-08 1825 Ponce de Leon Blvd, Unit 142, CORAL GABLES, FL 33134-4418 -
REINSTATEMENT 1994-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State