Search icon

WSE OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: WSE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WSE OF JACKSONVILLE, 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: 22 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: K08912
FEI/EIN Number 592861977

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

Address: 2750 DAWN ROAD, JACKSONVILLE, FL, 32207
Mail Address: 2750 DAWN ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edenfield Ryan Director 2750 DAWN RD, JACKSONVILLE, FL, 32207
Edenfield Ryan President 2750 DAWN RD, JACKSONVILLE, FL, 32207
Edenfield Ryan Treasurer 2750 DAWN RD, JACKSONVILLE, FL, 32207
Edenfield Ryan Agent 2301 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098610 ON THE SPOT COURIER EXPIRED 2012-10-09 2017-12-31 - 2750 DAWN ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Edenfield, Ryan -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2012-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State