Search icon

WACKO'S, INC. - Florida Company Profile

Company Details

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

WACKO'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: 05 Aug 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J85724
FEI/EIN Number 592844034

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

Address: 3484 CHARMONT DR., JACKSONVILLE, FL, 32277, US
Mail Address: 3484 CHARMONT DR., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANTLING BRENDA P President 3484 CHARMONT DRIVE, JACKSONVILLE, FL
SCANTLING CHARLES E Administrator 3484 CHARMONT DR., JACKSONVILLE, FL, 32277
SCANTLING BRENDA P Agent 3484 CHARMONT DRIVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 3484 CHARMONT DR., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2002-05-01 3484 CHARMONT DR., JACKSONVILLE, FL 32277 -
REINSTATEMENT 1995-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-20 3484 CHARMONT DRIVE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1994-06-20 SCANTLING, BRENDA P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000324479 LAPSED 2002-002312-CA DUVAL CIRCUIT COURT CIVIL 2002-07-08 2007-08-16 $56,172.45 AMSOUTH BANK OF FLORIDA, N.A., 250 RIVERCHASE PKWY. E., HOOVER, AL 35244
J02000262166 LAPSED 01021700007 10542 00268 2002-06-24 2022-07-02 $ 2,721.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J02000023428 LAPSED 01020040062 10307 01421 2002-01-10 2022-01-22 $ 12,161.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State