Search icon

WELLINGTON STORAGE, INC. - Florida Company Profile

Company Details

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

WELLINGTON STORAGE, 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: 12 Aug 1999 (26 years ago)
Document Number: P99000072230
FEI/EIN Number 650848899

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

Address: 280 NE 2nd Ave, Delray Beach, FL, 33444, US
Mail Address: 280 NE 2nd Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHTER JEFFREY President 280 NE 2nd Ave, Delray Beach, FL, 33444
COLMAN NANCY B Agent BARITZ & COLMAN, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 280 NE 2nd Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-04-28 280 NE 2nd Ave, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 BARITZ & COLMAN, 1075 BROKEN SOUNDS PARKWAY, NE STE 102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2001-09-07 COLMAN, NANCY BESQ. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State