Search icon

WJL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WJL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: F06000003410
FEI/EIN Number 204160105

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

Address: 535 BOYLSTON ST., SUITE T2, BOSTON, MA, 02116
Mail Address: 535 BOYLSTON ST., SUITE T2, BOSTON, MA, 02116
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
LYNCH WILLIAM J Chief Executive Officer 535 BOYLSTON ST., SUITE T2, BOSTON, MA, 02116
Stulb Christopher C Chief Financial Officer 535 BOYLSTON ST., SUITE T2, BOSTON, MA, 02116
Longino Michael L President One Progress Plaza, Ste 2210, St. Petersburg, FL, 33701
LONGINO MICHAEL Agent 200 Central Ave., SUITE 2210, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 200 Central Ave., SUITE 2210, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2010-02-15 535 BOYLSTON ST., SUITE T2, BOSTON, MA 02116 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 535 BOYLSTON ST., SUITE T2, BOSTON, MA 02116 -
CANCEL ADM DISS/REV 2008-11-13 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State