Search icon

WHARTON SURVEYING, INC. - Florida Company Profile

Company Details

Entity Name: WHARTON SURVEYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHARTON SURVEYING, 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: 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: 01 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P06000075836
FEI/EIN Number 331139162

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

Address: 1461 SE NANCY LN, PORT ST. LUCIE, FL, 34983, US
Mail Address: 1461 SE NANCY LN, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHARTON MASON HJr. President 1461 SE NANCY LN, PORT ST. LUCIE, FL, 34983
WHARTON MASON HJr. Agent 1461 SE NANCY LN, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1461 SE NANCY LN, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2017-02-02 1461 SE NANCY LN, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2017-02-02 WHARTON, MASON HILL, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1461 SE NANCY LN, PORT ST. LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State