Search icon

S.R. WHARTON & COMPANY - Florida Company Profile

Company Details

Entity Name: S.R. WHARTON & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.R. WHARTON & COMPANY 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: 12 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 1995 (30 years ago)
Document Number: J13611
FEI/EIN Number 592673513

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

Address: 1701 N.E. 145TH STREET, MIAMI, FL, 33181
Mail Address: 1701 N.E. 145TH STREET, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHARTON, STEVEN R. Agent 1701 N.E. 145TH STREET, MIAMI, FL, 33181
WHARTON, MICHELE, A Secretary 1701 NE 145 ST, MIAMI, FL, 33181
WHARTON, MICHELE, A Treasurer 1701 NE 145 ST, MIAMI, FL, 33181
WHARTON STEVEN R. President 1701 NE 145 STREET, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1995-01-19 S.R. WHARTON & COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1988-03-17 1701 N.E. 145TH STREET, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1988-03-17 1701 N.E. 145TH STREET, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-17 1701 N.E. 145TH STREET, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State