Search icon

WIMAUMA TRADING POST, INC. - Florida Company Profile

Company Details

Entity Name: WIMAUMA TRADING POST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIMAUMA TRADING POST, 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: 26 Feb 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F21317
FEI/EIN Number 592067444

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

Address: 203 AMESBURY CIRCLE, SUN CITY CENTER, FL, 33573
Mail Address: P.O.BOX 5435, SUN CITY CENTER, FL, 33571
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISE CHAPIN M President 203 AMESBURY CIRCLE, SUN CITY CENTER, FL, 33573
LOUISE CHAPIN M Director 203 AMESBURY CIRCLE, SUN CITY CENTER, FL, 33573
CHAPIN LOUISE M Agent 203 AMESBURY CIRCLE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 203 AMESBURY CIRCLE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2002-02-13 CHAPIN, LOUISE M -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 203 AMESBURY CIRCLE, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State