Search icon

WARING ROAD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WARING ROAD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARING ROAD 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: 30 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2000 (24 years ago)
Document Number: P93000068084
FEI/EIN Number 593214959

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

Address: 9310 WARING RD., PENSACOLA, FL, 32534, US
Mail Address: 1110 Penfield Way, Greensboro, GA, 30642, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL THOMAS H Director 1110 Penfield Way, Greensboro, GA, 30642
SNELL NANCY A Director 1110 Penfield Way, Greensboro, GA, 30642
WILLIS ROBERT H Agent 259 THIRD STREET NORTH, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 259 THIRD STREET NORTH, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-01-05 9310 WARING RD., PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 9310 WARING RD., PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2002-02-25 WILLIS, ROBERT HJR -
REINSTATEMENT 2000-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1994-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-10-24
AMENDED ANNUAL REPORT 2022-07-01
AMENDED ANNUAL REPORT 2022-06-29
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State