Search icon

WAGLER REMODELING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WAGLER REMODELING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAGLER REMODELING COMPANY, 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: 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: 20 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 1992 (33 years ago)
Document Number: J05117
FEI/EIN Number 592660013

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

Address: 256 VIC EDWARDS RD, SARASOTA, FL, 34240, US
Mail Address: 256 VIC EDWARDS RD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGLER JOSEPH W. President 256 VIC EDWARDS RD, SARASOTA, FL, 34240
WAGLER KATHY D. Secretary 256 VIC EDWARDS RD, SARASOTA, FL, 34240
WAGLER, JOSEPH W. Agent 256 VIC EDWARDS ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-03-19 WAGLER, JOSEPH W. -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 256 VIC EDWARDS RD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 1993-04-15 256 VIC EDWARDS RD, SARASOTA, FL 34240 -
REINSTATEMENT 1992-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 256 VIC EDWARDS ROAD, SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State