Search icon

WELLINGTON AGRICULTURAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON AGRICULTURAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLINGTON AGRICULTURAL SERVICES, 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: 05 Nov 1998 (26 years ago)
Date of dissolution: 18 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: P98000094150
FEI/EIN Number 650876342

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

Address: 132 NOTTINGHAM RD., ROYAL PALM BEACH, FL, 33411, US
Mail Address: PO BOX 1229, LOXAHATCHEE, FL, 33470, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOSE Agent 132 NOTTINGHAM RD., ROYAL PALM BEACH, FL, 33411
GOMEZ JOSE A President 132 NOTTINGHAM ROAD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 132 NOTTINGHAM RD., ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 132 NOTTINGHAM RD., ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-12-14 GOMEZ, JOSE -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2006-10-06 - -
CHANGE OF MAILING ADDRESS 2006-02-24 132 NOTTINGHAM RD., ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000100978 ACTIVE 50 2020 CC 001088 XXXX SB PALM BEACH CO 2020-04-14 2026-03-08 $31,262.49 PEAK LEASING, LLC, PO BOX 1259, WILMINGTON,NC 28402
J20000195707 ACTIVE 2019-CA-006384 PALM BEACH CIRCUIT COURT 2020-03-11 2025-04-07 $479,937.59 BMO HARRIS BANK N.A., 3925 FOUNTAINS DRIVE NE, CEDAR RAPIDS, IA 52411

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-18
Reg. Agent Change 2020-12-14
Reg. Agent Resignation 2020-08-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307747208 2020-04-27 0455 PPP 132 Nottingham Rd, Royal Palm Beach, FL, 33411
Loan Status Date 2020-06-03
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33975
Loan Approval Amount (current) 33975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 6
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State