Search icon

WAGLE'S, INC. - Florida Company Profile

Company Details

Entity Name: WAGLE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAGLE'S, 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: 18 Nov 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H85835
FEI/EIN Number 592633722

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

Address: 405 GREENFIELD ROAD, WINTER HAVEN, FL, 33884, US
Mail Address: P O BOX 1596, WINTER HAVEN, FL, 33882-1596
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEESON PHILIP L President 1544 3RD STREET SW, WINTER HAVEN, FL, 33880
BEESON PHILIP LPRES Agent 405 GREENFIELD ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-18 405 GREENFIELD ROAD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2013-06-18 405 GREENFIELD ROAD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-18 405 GREENFIELD ROAD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2008-08-11 BEESON, PHILIP L, PRES -

Documents

Name Date
Reg. Agent Change 2013-06-18
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State