Search icon

WADE TEAM REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WADE TEAM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 1999 (26 years ago)
Document Number: P99000100102
FEI/EIN Number 593611526
Address: 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429, US
Mail Address: 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE FLOYD F Director 505 NORTH MCGOWAN, CRYSTAL RIVER, FL, 34429
WADE FLOYD F Vice President 505 NORTH MCGOWAN, CRYSTAL RIVER, FL, 34429
WADE JAMES A Director 215 N. MCGOWAN AVE, CRYSTAL RIVER, FL, 34429
WADE JAMES A President 215 N. MCGOWAN AVE, CRYSTAL RIVER, FL, 34429
WADE JAMES A Agent 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078185 EXIT REALTY LEADERS EXPIRED 2015-07-28 2020-12-31 - 5018 N LECANTO HWY, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 WADE, JAMES A -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2005-04-21 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 -
AMENDMENT AND NAME CHANGE 1999-12-01 WADE TEAM REALTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000156435 LAPSED 2006 SC 001416 CITRUS CTY 5TH JUDICAL CIRCUIT 2006-06-06 2011-07-17 $1764.28 SUSAN LORENZO & DONALD J. LESOINE, 8400 E. GOBBLER DR., INVERNESS, FL 34450

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
40650.00
Total Face Value Of Loan:
40650.00
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:
83700.00
Total Face Value Of Loan:
83700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,650
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,650
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,249.17
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $40,648
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$83,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,700
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,880.97
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $83,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State