Search icon

WYATT ANDERSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WYATT ANDERSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYATT ANDERSON CONSTRUCTION, 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: 03 Dec 1982 (42 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G11758
FEI/EIN Number 592758519

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

Address: 1525 HEMPEL AVE, WINDERMERE, FL, 34786, UN
Mail Address: P.O. BOX 1367, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, WYATT Agent 1525 HEMPEL AVE, WINDERMERE, FL, 34786
ANDERSON WYATT Director P.O. BOX 1367, WINDERMERE, FL, 34786
ANDERSON WYATT Chairman P.O. BOX 1367, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 1525 HEMPEL AVE, WINDERMERE, FL 34786 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1525 HEMPEL AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-03-07 1525 HEMPEL AVE, WINDERMERE, FL 34786 UN -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State