Search icon

WELLINGTON AGRICULTURAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (27 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
City: West Palm Beach
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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33975.00
Total Face Value Of Loan:
33975.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,975
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,975
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $33,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State