Search icon

WP III, INC. - Florida Company Profile

Company Details

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

WP III, 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: 21 Mar 1979 (46 years ago)
Date of dissolution: 31 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: 613747
FEI/EIN Number 591942432

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

Address: 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
Mail Address: 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON WELLER HAROLD J Agent 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
VON WELLER HAROLD J President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
PIPKORN TIMOTHY G Chief Financial Officer 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-31 - -
CHANGE OF MAILING ADDRESS 2004-06-14 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
AMENDMENT AND NAME CHANGE 2004-06-11 WP III, INC. -
REGISTERED AGENT NAME CHANGED 2004-06-11 VON WELLER, HAROLD JIII -
REINSTATEMENT 1991-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1984-03-30 WELBRO CONSTRUCTORS, INC. -

Documents

Name Date
Voluntary Dissolution 2008-12-31
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-12
Amendment and Name Change 2004-06-11
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State