WCI REALTY, INC. - Florida Company Profile
Headquarter
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 (29 years ago) |
Date of dissolution: | 26 Nov 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Nov 2019 (6 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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State