Search icon

WILGREMACO, INC. - Florida Company Profile

Company Details

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

WILGREMACO, 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: 01 Nov 1977 (47 years ago)
Date of dissolution: 30 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2003 (22 years ago)
Document Number: 550473
FEI/EIN Number 591795225

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

Address: 5277 N.W. 161ST ST, HIALEAH, FL, 33014
Mail Address: 5277 N.W. 161ST ST, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTOTTO, CORAL President 5277 N.W. 161ST ST, HIALEAH, FL, 33014
CARTOTTO, GREGORY G Secretary 5277 N.W. 161ST ST, HIALEAH, FL, 33014
CARTOTTO, GREGORY G Treasurer 5277 N.W. 161ST ST, HIALEAH, FL, 33014
CARTOTTO, GREGORY G. Agent 5277 N.W. 161ST ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-19 5277 N.W. 161ST ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1996-08-19 5277 N.W. 161ST ST, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 5277 N.W. 161ST ST, HIALEAH, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2003-04-30
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-08-04
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State