Search icon

WELCOME CENTER REALTY, INC - Florida Company Profile

Company Details

Entity Name: WELCOME CENTER REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELCOME CENTER REALTY, 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: 14 May 2008 (17 years ago)
Document Number: P08000048631
FEI/EIN Number 800194661

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

Address: 6520 Pomello Court, Vero Beach, FL, 32967, US
Mail Address: 6520 Pomello Ct, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Kenneth R President 6520Pomello Ct, Vero Beach, FL, 32967
Beyer Gayle S Agent 6520 Pomello Ct, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 Harris, Kenneth R -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6520 Pomello Court, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-04-01 6520 Pomello Court, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 6520 Pomello Ct, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-10-23 Beyer, Gayle S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000011445 LAPSED 2017 CA 001480 19THJUDICIAL CIRCUIT ST. LUCIE 2017-12-20 2023-01-08 $97,971.60 CA NEW PLAN VICTORIA LP, 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-10-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State