Search icon

WENCO PALM TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: WENCO PALM TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENCO PALM TREASURE COAST, 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: 16 Oct 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J38137
FEI/EIN Number 061215198

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

Address: C/O HEWITT CHARTERED, 6969 W 185th TERRACE, STILWELL, KS, 66085-8925, US
Mail Address: C/O HEWITT CHARTERED, 7500 W 151st STREET #23010, OVERLAND PARK, KS, 66283-1402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ CRAIG President 6401 CONGRESS AVENUE, BOCA RATON, FL, 33487
ALLEN MICHAEL Treasurer 206 S.W. PARISH TERRACE, PORT ST. LUCIE, FL, 34984
SCHULTZ CRAIG Agent 6401 CONGRESS AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 C/O HEWITT CHARTERED, 6969 W 185th TERRACE, STILWELL, KS 66085-8925 -
CHANGE OF MAILING ADDRESS 2017-04-28 C/O HEWITT CHARTERED, 6969 W 185th TERRACE, STILWELL, KS 66085-8925 -
REGISTERED AGENT NAME CHANGED 2016-03-28 SCHULTZ, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 6401 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437030 TERMINATED 1000000932912 HILLSBOROU 2022-09-06 2042-09-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State