Search icon

WCPS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

WCPS OF FLORIDA, 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: 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: 30 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2001 (23 years ago)
Document Number: L96912
FEI/EIN Number 223065807

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

Address: 14800 Trinity Blvd,, Fort Worth, TX, 76155, US
Mail Address: 14800 Trinity Blvd,, Fort Worth, TX, 76155, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mulloy Erin Treasurer 909 Third Avenue, 33rd Floor, New York, NY, 10022
Shalette Erika Secretary 909 THIRD AVE, NEW YORK, NY, 10022
Riggs Sabrina Assi 14800 Trinity Blvd,, Fort Worth, TX, 76155
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043830 WARRANTECH ACTIVE 2011-05-09 2026-12-31 - 8995 WESTSIDE PARKWAY, ALPHARETTA, GA, 30009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 14800 Trinity Blvd,, Ste. 120, Fort Worth, TX 76155 -
CHANGE OF MAILING ADDRESS 2024-02-09 14800 Trinity Blvd,, Ste. 120, Fort Worth, TX 76155 -
REINSTATEMENT 2001-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-09 1201 HAYS ST., TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000393292 TERMINATED 1000000714887 COLUMBIA 2016-06-14 2036-06-22 $ 1,049.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000393284 TERMINATED 1000000714886 COLUMBIA 2016-06-14 2036-06-22 $ 23,409.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000507045 TERMINATED 1000000603921 LEON 2014-04-03 2034-05-01 $ 6,905.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State