Search icon

W.C. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: W.C. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.C. INTERNATIONAL, 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: 01 Nov 1988 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K43060
FEI/EIN Number 650087570

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

Address: 18501 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470, US
Mail Address: 18501 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN TONY President 18501 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470
LIN TONY Director 18501 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470
CHU GARY Director 501 DEVON DRIVE, BURR RIDGE, IL, 60521
JAMES KUO Director 501 DEVON DRIVE, BURR RIDGE, IL, 60521
LIN TONY M Agent 18501 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 18501 SOUTHERN BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-03 18501 SOUTHERN BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2008-07-03 18501 SOUTHERN BLVD, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2005-10-07 - -
REGISTERED AGENT NAME CHANGED 2005-10-07 LIN, TONY MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000378757 TERMINATED 2009-CA-003592-O CIRCUIT COURT, ORANGE COUNTY 2011-04-04 2016-06-17 $107,393.52 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVE., ORLANDO, FL 32809

Documents

Name Date
REINSTATEMENT 2011-04-02
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1230192 0418800 1993-03-01 9343 SR7, BOYNTON BEACH, FL, 33437
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-03-01
Case Closed 1993-06-17

Related Activity

Type Accident
Activity Nr 361984255
106953219 0418800 1993-01-11 7440 STATE ROAD 7, BOYNTON BEACH, FL, 33437
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1993-01-11
Emphasis N: FIELDSAN
Case Closed 1993-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19280110 C03 III
Issuance Date 1993-02-04
Abatement Due Date 1993-02-15
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 14
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State