Search icon

WJC PLASTERING & DRYWALL, LLC - Florida Company Profile

Company Details

Entity Name: WJC PLASTERING & DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WJC PLASTERING & DRYWALL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L07000069138
FEI/EIN Number 260456670

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

Address: 6603 Traveler Rd, West Palm Beach, FL, 33411, US
Mail Address: 6603 Traveler Rd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN CHARLES WINDSOR Manager 6603 Traveler Rd, West Palm Beach, FL, 33411
Jean-Charles Shirley Manager 6603 Traveler Rd, West Palm Beach, FL, 33411
Jean-Charles Windsor Agent 6603 Traveler Rd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 6603 Traveler Rd, West Palm Beach, FL 33411 -
REINSTATEMENT 2021-12-09 - -
CHANGE OF MAILING ADDRESS 2021-12-09 6603 Traveler Rd, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 6603 Traveler Rd, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 Jean-Charles, Windsor -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000010207 ACTIVE 1000000938520 PALM BEACH 2022-12-16 2033-01-11 $ 384.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000640098 ACTIVE 1000000908084 PALM BEACH 2021-11-22 2031-12-15 $ 546.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000053382 TERMINATED 1000000247269 BROWARD 2012-01-17 2032-01-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-30
REINSTATEMENT 2022-10-19
REINSTATEMENT 2021-12-09
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State