Search icon

REALTY WHOLESALERS FUNDING CORP. - Florida Company Profile

Company Details

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

REALTY WHOLESALERS FUNDING 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: 24 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L95685
FEI/EIN Number 650221927

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

Address: 3100 S Ocean Blvd, 105N, Palm Beach, FL, 33480, US
Mail Address: PO BOX 9409, Port Saint Lucie, FL, 34985, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN BEN Z President 3100 S OCEAN, PALM BEACH, FL, 33480
WEINTRAUB PETER B Agent 7700 Congress Ave, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3100 S Ocean Blvd, 105N, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-01-23 3100 S Ocean Blvd, 105N, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 7700 Congress Ave, Suite 1110, Boca Raton, FL 33487 -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-25 WEINTRAUB, PETER B -
REINSTATEMENT 2018-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2009-07-30 REALTY WHOLESALERS FUNDING CORP. -
NAME CHANGE AMENDMENT 2003-05-12 VESTIN EQUITY CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-07-08
REINSTATEMENT 2018-06-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-06
Amendment and Name Change 2009-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State