Search icon

W.G.O., INC. - Florida Company Profile

Company Details

Entity Name: W.G.O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.G.O., 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: 10 Jun 1981 (44 years ago)
Date of dissolution: 23 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: 690418
FEI/EIN Number 592100416

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

Address: 1512 OHIO AVENUE SOUTH, LIVE OAK, FL, 32064, US
Mail Address: 1512 OHIO AVENUE SOUTH, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JAMES B Vice President 1512 OHIO AVENUE SOUTH, LIVE OAK, FL, 32064
NIXON W DENNIS President 1512 OHIO AVENUE SOUTH, LIVE OAK, FL, 32064
NIXON W DENNIS Agent 1512 OHIO AVENUE SOUTH, LIVE OAK, FL, 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087761 LIVE OAK PAINT & FLOORING EXPIRED 2012-09-06 2017-12-31 - 1512 SOUTH OHIO AVENUE, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-06 NIXON, W DENNIS -
AMENDMENT 2012-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 1512 OHIO AVENUE SOUTH, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2010-03-24 1512 OHIO AVENUE SOUTH, LIVE OAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1512 OHIO AVENUE SOUTH, LIVE OAK, FL 32064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000413650 INACTIVE WITH A SECOND NOTICE FILED 17-CC-31 SUWANNEE COUNTY COURT 2017-06-08 2022-07-25 $9,420.45 WILSONART, LLC A DELAWARE LIMITED LIABILITY COMPANY, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000245755 LAPSED 2016-SC-000380 SUWANNEE COUNTY COURT 2017-04-26 2022-05-02 $4311.27 MOHAWK SERVICING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J17000220576 LAPSED 2017 SC 000497 LAKE CO. 2017-04-10 2022-04-24 $2474.71 CITY ELETRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FLORIDA 32860
J16000783047 ACTIVE 1000000728475 SUWANNEE 2016-12-05 2036-12-08 $ 6,405.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-07
Amendment 2012-06-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State