Search icon

WEALTH ADVISORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEALTH ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P15000099153
FEI/EIN Number 81-0774631
Address: 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071, US
Mail Address: 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIESEL RICHARD P President 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KIESEL RICHARD P Secretary 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KIESEL RICHARD P Treasurer 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KIESEL RICHARD P Director 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KIESEL RICHARD P Agent 21670 Club Villa Terrace, Boca Raton, FL, 33433

Form 5500 Series

Employer Identification Number (EIN):
810774631
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013388 ASAM FINANCIAL GROUP EXPIRED 2016-02-05 2021-12-31 - 12510 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 21670 Club Villa Terrace, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2017-11-03 12518 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 KIESEL, RICHARD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-28
Domestic Profit 2015-12-10

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$53,967
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,444.57
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $53,967

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State