Search icon

WILLDEL MOLD CORP. - Florida Company Profile

Company Details

Entity Name: WILLDEL MOLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLDEL MOLD CORP. 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: 22 Jan 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M45269
FEI/EIN Number 592761586

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

Address: 2592 W 78 ST, HIALEAH, FL, 33016
Mail Address: 2592 W 78 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN P President 898 Bellevue Ave, Port Saint Lucie, FL, 34953
Cuellar Delmis Vice President 1342 West 82nd Street, Hialeah, FL, 33014
RODRIGUEZ JUAN P Agent 898 Bellevue Ave, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 898 Bellevue Ave, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 RODRIGUEZ, JUAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 2592 W 78 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2002-02-27 2592 W 78 ST, HIALEAH, FL 33016 -
REINSTATEMENT 2001-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-12-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State