Search icon

WENZEL INVESTMENT CO. - Florida Company Profile

Company Details

Entity Name: WENZEL INVESTMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENZEL INVESTMENT CO. 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: 17 Jan 1980 (45 years ago)
Document Number: 652548
FEI/EIN Number 592048913

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

Address: 2801 FLORIDA AVE, STE 14, COCONUT GROVE, FL, 33133
Mail Address: 2801 FLORIDA AVE, STE 14, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wenzel Nicholas P Vice President 2801 FLORIDA AVE. SUITE 14, COCONUT GROVE, FL, 33133
WENZEL, PETER President 2801 FLORIDA AVE STE 14, COCONUT GROVE, FL, 33133
WENZEL, PETER Director 2801 FLORIDA AVE STE 14, COCONUT GROVE, FL, 33133
WENZEL, PETER Agent 2801 FLORIDA AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 2801 FLORIDA AVE, STE 14, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2000-04-26 2801 FLORIDA AVE, STE 14, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 2801 FLORIDA AVE, STE 14, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000500375 LAPSED MS-99-19774-RL CNTY CRT PALM BEACH CNTY 2001-04-09 2007-12-27 $5200.00 RITA ABRAMS, P.O. BOX 215, RICKVILLE CENTRE, NY 11571

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State