Search icon

WWCA, INC. - Florida Company Profile

Company Details

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

WWCA, 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: 23 Mar 1971 (54 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 379127
FEI/EIN Number 591323005

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

Address: 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL, 32205
Mail Address: 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON W H President 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL, 32205
WEED J D Secretary 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL, 32205
WALTON ALONZO D Vice President 400- B ST. JAMES AVENUE, SUITE # 22, JACKSONVILLE, FL, 32205
WALTON ALONZO D Treasurer 400- B ST. JAMES AVENUE, SUITE # 22, JACKSONVILLE, FL, 32205
WEED JOSEPH D Vice President 4000 B ST. JAMES AVENUE, SUITE 22, JACKSONVILLE, FL, 32205
WEED JOSEPH D Secretary 4000 B ST. JAMES AVENUE, SUITE 22, JACKSONVILLE, FL, 32205
WALTON W H Agent 4000-B ST JOHNS AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-19 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1993-03-19 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-19 4000-B ST JOHNS AVE., SUITE 22, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1976-04-14 WWCA, INC. -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State