Search icon

WELLINGTON REALTY ADVISORS, INC. - Florida Company Profile

Company Details

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

WELLINGTON REALTY ADVISORS, 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: 16 Jul 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V51211
FEI/EIN Number 593132397

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

Address: 13014 N DALE MABRY HWY, SUITE 356, TAMPA, FL, 33618, US
Mail Address: 13014 N DALE MABRY HWY, SUITE 356, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, THOMAS Director 10503 SAGO DRIVE, TAMPA, FL, 33618
MURPHY, THOMAS President 10503 SAGO DRIVE, TAMPA, FL, 33618
MURPHY, THOMAS Treasurer 10503 SAGO DRIVE, TAMPA, FL, 33618
SCHWENCKE, KIM M. Director 1603 N. RIVERHILLS DR., TEMPLE TERRACE, FL
SCHWENCKE, KIM M. Vice President 1603 N. RIVERHILLS DR., TEMPLE TERRACE, FL
MURPHY, THOMAS J. Agent 11015 N. DALE MABRY HWY, TAMPA, FL, 33618
AUGER AL Vice President 183 NEW GATE LOOP, HEATHROW, FL, 32746
AUGER AL Director 183 NEW GATE LOOP, HEATHROW, FL, 32746
CHANDLER KEVIN Vice President 10412 LA MIRAGE COURT, TAMPA, FL, 33615
CHANDLER KEVIN Secretary 10412 LA MIRAGE COURT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 13014 N DALE MABRY HWY, SUITE 356, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2000-04-23 13014 N DALE MABRY HWY, SUITE 356, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 11015 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State