Search icon

W M W ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: W M W ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W M W ENTERPRISES, 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 Jan 1979 (46 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 606681
FEI/EIN Number 591875674

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

Address: 1450 10TH ST, LAKE PARK, FL, 33403, US
Mail Address: 1450 10TH ST, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINO, MICHAEL President 1450 10TH STREET, LAKE PARK, FL, 33403
EBY, CAROLYN Agent 330 FEDERAL HWY., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 330 FEDERAL HWY., LAKE PARK, FL 33403 -
AMENDMENT 2004-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 1450 10TH ST, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1996-04-30 1450 10TH ST, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000282933 LAPSED 04-372-D2 LEON 2016-03-22 2021-05-04 $1,288.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000210285 LAPSED 2013-CA-017444 PALM BEACH CIRCUIT COURT 2014-02-11 2019-02-18 $56,246.29 BANK OF AMERICA, N.A., 2001 NE 46TH ST., MO8-050-01-11, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
Amendment 2004-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State