Search icon

WAD GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WAD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Apr 2006 (19 years ago)
Branch of: WAD GROUP, INC., ILLINOIS (Company Number CORP_62022264)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F06000003192
FEI/EIN Number 043590562

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

Address: 656 S GULFVIEW BLVD, CLEARWATER, FL, 33767
Mail Address: 5410 NEWPORT DRIVE, SUITE 40, ROLLING MEADOWS, IL, 60008
ZIP code: 33767
County: Pinellas
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DEGIRONEMO WILLIAM A President 5410 NEWPORT DRIVE, SUITE 40, ROLLING MEADOWS, IL, 60008
DEGIRONEMO WILLIAM A Secretary 5410 NEWPORT DRIVE, SUITE 40, ROLLING MEADOWS, IL, 60008
DEGIRONEMO WILLIAM A Chairman 5410 NEWPORT DRIVE, SUITE 40, ROLLING MEADOWS, IL, 60008
DEGIRONEMO WILLIAM A Director 5410 NEWPORT DRIVE, SUITE 40, ROLLING MEADOWS, IL, 60008
DEGIRONEMO WILLIAM A Treasurer 5410 NEWPORT DRIVE, SUITE 40, ROLLING MEADOWS, IL, 60008
DEGIRONEMO WILLIAM A Agent 656 S. GULFVIEW BLVD, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030113 BILLY D'S RESTAURANT EXPIRED 2012-03-19 2017-12-31 - 656 S. GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-23 656 S GULFVIEW BLVD, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 656 S. GULFVIEW BLVD, CLEARWATER, FL 33767 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001153302 TERMINATED 1000000640060 PINELLAS 2014-09-10 2034-12-17 $ 1,400.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-24
Foreign Profit 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State