Entity Name: | NORTH AMERICAN REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH AMERICAN 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: | 23 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 1997 (28 years ago) |
Document Number: | V22753 |
FEI/EIN Number |
650321998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 E OAKLAND PK BLVD, #105, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 13157 SW 42nd st, FORT LAUDERDALE, FL, 33330, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVASIA TOMY | President | 13157 SW 42 ST, DAVIE, FL, 33330 |
DEVASIA TOMY | Vice President | 13157 SW 42 ST, DAVIE, FL, 33330 |
DEVASIA TOMY | Secretary | 13157 SW 42 ST, DAVIE, FL, 33330 |
DEVASIA TOMY | Agent | 13157 SW 42 ST, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-14 | 120 E OAKLAND PK BLVD, #105, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-28 | 120 E OAKLAND PK BLVD, #105, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-27 | 13157 SW 42 ST, DAVIE, FL 33330 | - |
REINSTATEMENT | 1997-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-06-23 | DEVASIA, TOMY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State