Search icon

WADE AND WADE INC - Florida Company Profile

Company Details

Entity Name: WADE AND WADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WADE AND WADE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000038572
FEI/EIN Number 46-2655291

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

Address: 1957 Elliott Drive, Clearwater, FL, 33763, US
Mail Address: 303 MAIN STREET, #713, SAFETY HARBOR, FL, 34695, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN GABRIEL W President 1957 Elliott Drive, CLEARWATER, FL, 33763
GREEN GABRIEL Agent 1957 Elliott Drive, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1957 Elliott Drive, Clearwater, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 1957 Elliott Drive, Clearwater, FL 33763 -
REINSTATEMENT 2016-02-18 - -
CHANGE OF MAILING ADDRESS 2016-02-18 1957 Elliott Drive, Clearwater, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-07-12
Reinstatement 2016-02-18
ANNUAL REPORT 2014-02-12
Off/Dir Resignation 2013-07-01
Domestic Profit 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State