Search icon

WADE TEAM REALTY, INC.

Company Details

Entity Name: WADE TEAM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 1999 (25 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
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WADE JAMES A Agent 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
WADE FLOYD F Director 505 NORTH MCGOWAN, CRYSTAL RIVER, FL, 34429
WADE JAMES A Director 215 N. MCGOWAN AVE, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
WADE FLOYD F Vice President 505 NORTH MCGOWAN, CRYSTAL RIVER, FL, 34429

President

Name Role Address
WADE JAMES A President 215 N. MCGOWAN AVE, 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2005-04-21 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 730 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34429 No data
AMENDMENT AND NAME CHANGE 1999-12-01 WADE TEAM REALTY, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State