Search icon

WRONO ENTERPRISE CORP. - Florida Company Profile

Company Details

Entity Name: WRONO ENTERPRISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRONO ENTERPRISE CORP. 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: 31 Jan 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 340959
FEI/EIN Number 591261458

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

Address: 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
Mail Address: 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRONO SHARON President 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
WRONO SHARON Director 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
WRONO SHARON Chief Executive Officer 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
DEGRASSE JAMES VAF 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
VERDON LARRY Vice President 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
WRONO,HELEN Secretary 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
WRONO,HELEN Treasurer 211 NW 5TH AVENUE, HALLANDALE, FL, 33009
FLOYD PEARSON RICHMAN GREER WEIL ET AL. Agent MIAMI CENTER, 10TH FL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 FLOYD PEARSON RICHMAN GREER WEIL ET AL. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 MIAMI CENTER, 10TH FL, 201 S. BISCAYNE BLVD, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-29 211 NW 5TH AVENUE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 1987-06-29 211 NW 5TH AVENUE, HALLANDALE, FL 33009 -
AMENDMENT 1980-11-25 - -

Documents

Name Date
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State