Search icon

THE REAL ESTATE NETWORK OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE NETWORK OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REAL ESTATE NETWORK OF SOUTHWEST 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: 26 Aug 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S76339
FEI/EIN Number 650283305

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

Address: 1909 BAYWOOD DR., SARASOTA, FL, 34231, US
Mail Address: PO BOX 1322, OSPREY, FL, 34229, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKERT MIKE President 1909 BAYWOOD DR., SARASOTA, FL, 34231
VOIGT, STEPHEN F., P.A. Agent 2042 BEE RIDGE RD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 2042 BEE RIDGE RD, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 1909 BAYWOOD DR., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2000-03-23 1909 BAYWOOD DR., SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State