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 |
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 |
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 | - | - |
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