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 |
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 |
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 | - | - |
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