Search icon

FREDERICK W. WOLFF, LTD., INC. - Florida Company Profile

Company Details

Entity Name: FREDERICK W. WOLFF, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDERICK W. WOLFF, LTD., 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: 11 Aug 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M93982
FEI/EIN Number 592903231

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

Address: C/O MASTON O'NEAL, 422 SOUTH CENTRAL AVENUE, APOPKA, FL, 32704
Mail Address: C/O MASTON O'NEAL, 422 SOUTH CENTRAL AVENUE, APOPKA, FL, 32704
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER, ROGER F. President 101 WYMORE ROAD, #119, ALTAMONTE SPGS., FL
FISCHER, ROGER F. Treasurer 101 WYMORE ROAD, #119, ALTAMONTE SPGS., FL
FISCHER, ROGER F. Director 101 WYMORE ROAD, #119, ALTAMONTE SPGS., FL
FISCHER, JO A. Vice President 101 WYMORE ROAD, #119, ALTAMONTE SPGS., FL
FISCHER, JO A. Secretary 101 WYMORE ROAD, #119, ALTAMONTE SPGS., FL
FISCHER, JO A. Director 101 WYMORE ROAD, #119, ALTAMONTE SPGS., FL
O'NEAL, MASTON Agent 422 SOUTH CENTRAL AVENUE, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State