Search icon

WCI REALTY, INC. - Florida Company Profile

Headquarter

Company Details

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

WCI 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: 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: 11 Oct 1996 (28 years ago)
Date of dissolution: 26 Nov 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P96000084355
FEI/EIN Number 593408628

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

Address: 700 NW 107 Avenue, Miami, FL, 33172, US
Mail Address: 700 NW 107 Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WCI REALTY, INC., ALABAMA 000-928-792 ALABAMA
Headquarter of WCI REALTY, INC., NEW YORK 3058833 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1138091 24301 WALDEN CENTER DRIVE, SUITE 300, BONITA SPRINGS, FL, 34134 24301 WALDEN CENTER DRIVE, SUITE 300, BONITA SPRINGS, FL, 34134 9419472600

Filings since 2018-05-10

Form type 424B3
File number 333-224499-20
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-20
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-219156-34
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-34
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-325
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-325
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-325
Filing date 2017-04-19
File View File

Filings since 2017-02-27

Form type POSASR
File number 333-200330-02
Filing date 2017-02-27
File View File

Filings since 2014-12-01

Form type EFFECT
File number 333-200330-02
Filing date 2014-12-01
File View File

Filings since 2014-11-18

Form type S-3
File number 333-200330-02
Filing date 2014-11-18
File View File

Filings since 2014-10-22

Form type 424B3
File number 333-198827-08
Filing date 2014-10-22
File View File

Filings since 2014-10-21

Form type EFFECT
File number 333-198827-08
Filing date 2014-10-21
File View File

Filings since 2014-10-14

Form type S-4/A
File number 333-198827-08
Filing date 2014-10-14
File View File

Filings since 2014-10-08

Form type UPLOAD
Filing date 2014-10-08
File View File

Filings since 2014-09-18

Form type S-4
File number 333-198827-08
Filing date 2014-09-18
File View File

Filings since 2014-05-05

Form type 424B3
File number 333-194841-07
Filing date 2014-05-05
File View File

Filings since 2014-05-02

Form type EFFECT
File number 333-194841-07
Filing date 2014-05-02
File View File

Filings since 2014-04-29

Form type S-4/A
File number 333-194841-07
Filing date 2014-04-29
File View File

Filings since 2014-04-21

Form type UPLOAD
Filing date 2014-04-21
File View File

Filings since 2014-03-31

Form type S-4/A
File number 333-194841-07
Filing date 2014-03-31
File View File

Filings since 2014-03-27

Form type S-4
File number 333-194841-07
Filing date 2014-03-27
File View File

Filings since 2008-07-30

Form type T-3/A
File number 022-28869-74
Filing date 2008-07-30
File View File

Filings since 2005-05-26

Form type 424B3
File number 333-124799-29
Filing date 2005-05-26
File View File

Filings since 2005-05-11

Form type S-4
File number 333-124799-29
Filing date 2005-05-11
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-21
Filing date 2005-05-11
File View File

Filings since 2005-04-01

Form type 424B3
File number 333-108762-24
Filing date 2005-04-01
File View File

Filings since 2004-01-15

Form type 424B3
File number 333-108762-24
Filing date 2004-01-15
File View File

Filings since 2003-12-22

Form type 424B3
File number 333-111184-23
Filing date 2003-12-22
File View File

Filings since 2003-12-15

Form type S-4
File number 333-111184-23
Filing date 2003-12-15
File View File

Filings since 2003-11-26

Form type 424B2
File number 333-108762-24
Filing date 2003-11-26
File View File

Filings since 2003-11-19

Form type S-3/A
File number 333-108762-24
Filing date 2003-11-19
File View File

Filings since 2003-11-18

Form type S-3/A
File number 333-108762-24
Filing date 2003-11-18
File View File

Filings since 2003-11-06

Form type S-3/A
File number 333-108762-24
Filing date 2003-11-06
File View File

Filings since 2003-09-12

Form type S-3
File number 333-108762-24
Filing date 2003-09-12
File View File

Filings since 2002-05-03

Form type 424B3
File number 333-87250-23
Filing date 2002-05-03
File View File

Filings since 2002-04-30

Form type S-4
File number 333-87250-23
Filing date 2002-04-30
File View File

Filings since 2001-06-21

Form type 424B3
File number 333-58500-24
Filing date 2001-06-21
File View File

Filings since 2001-06-14

Form type S-4/A
File number 333-58500-24
Filing date 2001-06-14
File View File

Filings since 2001-05-21

Form type S-4/A
File number 333-58500-24
Filing date 2001-05-21
File View File

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324
Miller Stuart A Chief Executive Officer 700 NW 107 Avenue, Miami, FL, 33172
Gross Bruce Chief Financial Officer 700 NW 107 Avenue, Miami, FL, 33172
Beckwitt Richard President 700 NW 107 Avenue, Miami, FL, 33172
Ellis Lance Vice President 700 NW 107 Avenue, Miami, FL, 33172
Jaffe Jonathan M Vice President 700 NW 107 Avenue, Miami, FL, 33172
McMurray Darin A Vice President 700 NW 107 Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005485 LIVINGSTON LAKES EXPIRED 2015-01-15 2020-12-31 - 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
G14000117437 ALTAIRA EXPIRED 2014-11-21 2019-12-31 - 4541 COCONUT ROAD, BONITA SPRINGS, FL, 34134
G14000113666 LAMORADA NAPLES EXPIRED 2014-11-11 2019-12-31 - 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
G14000097063 ARTESIA NAPLES EXPIRED 2014-09-23 2019-12-31 - 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
G14000024625 RAFFIA PRESERVE EXPIRED 2014-03-10 2019-12-31 - 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134
G13000083627 SARASOTA NATIONAL EXPIRED 2013-08-22 2018-12-31 - 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
MERGER 2019-11-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000014005. MERGER NUMBER 100000198001
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 700 NW 107 Avenue, Suite 400, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-02-10 700 NW 107 Avenue, Suite 400, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-02-10 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1200 S. Pine Island Road, Suite 250, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-10-16
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State