Search icon

WRAPPIN' SUBS, INC. - Florida Company Profile

Company Details

Entity Name: WRAPPIN' SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRAPPIN' SUBS, 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: 18 Nov 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K47032
FEI/EIN Number 592919841

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

Address: 4644 W GANDY BLVD, TAMPA, FL, 33611, US
Mail Address: 2604 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLASEN, THOMAS R. Secretary 19702 LAKE OSCEOLA LN, ODESSA, FL
CLASEN, THOMAS R. Agent 2604 W WATERS AVE, TAMPA FL, 33614
CLASEN, THOMAS R. Director 19702 LAKE OSCEOLA LN, ODESSA, FL
CLASEN, THOMAS R. President 19702 LAKE OSCEOLA LN, ODESSA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4644 W GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1994-05-01 4644 W GANDY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2604 W WATERS AVE, TAMPA FL 33614 -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State