Search icon

WOFCO FUNDING CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOFCO FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: L26491
FEI/EIN Number 65-0156513
Address: 250 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 250 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-893-557
State:
ALABAMA
Type:
Headquarter of
Company Number:
1406795
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
CORP_55803609
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
Romano Bryan Treasurer 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Venezia Joseph A Assi 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Angelo Bernard J Inde 6150 Omni Park Drive, Mobile, AL, 36609
Virtue Ronald J Assi 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Shope William J Director 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Pescaru Paula Assi 150 Jim Moran Blvd., Deerfield Beach, FL, 33442

Legal Entity Identifier

LEI Number:
ZXVOU21SIN3HE96OEI11

Registration Details:

Initial Registration Date:
2012-11-26
Next Renewal Date:
2026-04-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 250 Jim Moran Blvd., Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-29 250 Jim Moran Blvd., Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2010-05-10 - -
AMENDMENT 1995-12-05 - -
AMENDMENT 1995-10-03 - -
AMENDMENT 1990-02-20 - -
AMENDMENT 1990-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State