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 |
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 |
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 | - |
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