Search icon

WYNCO OF PERRY, INC. - Florida Company Profile

Company Details

Entity Name: WYNCO OF PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYNCO OF PERRY, 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: 07 Nov 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L28124
FEI/EIN Number 592976461

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

Address: 719 W. WILCOX ST., PERRY, FL, 32347, US
Mail Address: 719 W. WILCOX ST., PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNN, AMOS J President 919 W WILCOX ST, PERRY, FL
WYNN, AMOS J Director 919 W WILCOX ST, PERRY, FL
WYNN, PATRICIA D Secretary 919 W WILCOX ST, PERRY, FL
WYNN, PATRICIA D Treasurer 919 W WILCOX ST, PERRY, FL
WYNN, PATRICIA D Director 919 W WILCOX ST, PERRY, FL
WYNN, AMOS J Agent 919 W WILCOX ST, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 719 W. WILCOX ST., PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 1994-08-02 719 W. WILCOX ST., PERRY, FL 32347 -

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State