Search icon

WWRT, INC. - Florida Company Profile

Company Details

Entity Name: WWRT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N13000005741
FEI/EIN Number 46-4531511

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

Address: 3007 Jardin St, Kissimmee, FL, 34741, US
Mail Address: 3007 Jardin St, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO CHRISTINE N President 3007 Jardin St, Kissimmee, FL, 34741
GONZALEZ SONIA Director 7546 Sand Lake Pointe Loop, ORLANDO, FL, 32809
Feliciano Erick I Director 5211 Oak Terrace Dr, Orlando, FL, 32809
FELICIANO CHRISTINE N Agent 3007 Jardin St, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014578 URBANA 93.9 EXPIRED 2016-02-09 2021-12-31 - 4751 DISTRIBUTION CT, UNIT 15, ORLANDO, FL, 32822
G14000082914 RITMO 93 EXPIRED 2014-08-12 2019-12-31 - P.O. BOX 620394, ORLANDO, FL, 32862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 3007 Jardin St, Kissimmee, FL 34741 -
REINSTATEMENT 2023-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 3007 Jardin St, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-12-06 3007 Jardin St, Kissimmee, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 FELICIANO, CHRISTINE N -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2014-07-30 WWRT, INC. -

Documents

Name Date
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-03-02
Amendment and Name Change 2014-07-30
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State