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 |
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 |
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 |
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. | - |
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