Search icon

WTG OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: WTG OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WTG OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: 566154
FEI/EIN Number 591802383

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

Address: 6001 NORTH OCEAN DR, 703, HOLLYWOOD, FL, 33019, US
Mail Address: 6001 NORTH OCEAN DR, 703, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENSON & SANDHOUSE, P.A. Agent -
ABBOTT, MYRIAM President 6001 N OCEAN DRIVE 703, HOLLYWOOD, FL, 33019
ABBOTT TROY Vice President 13831 SW 232ND ST, MIAMI, FL, 33170
ABBOTT TROY Treasurer 13831 SW 232ND ST, MIAMI, FL, 33170
ABBOTT TROY Secretary 13831 SW 232ND ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 Arenson & Sandhouse, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 809A Coral Ridge Drive, Coral Springs, FL 33071 -
AMENDMENT AND NAME CHANGE 2012-02-10 WTG OF SOUTH FLORIDA, INC -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 6001 NORTH OCEAN DR, 703, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2000-01-31 6001 NORTH OCEAN DR, 703, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State