Search icon

WRETCHED FEW INC. - Florida Company Profile

Company Details

Entity Name: WRETCHED FEW INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

WRETCHED FEW INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 17 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N18000013177
FEI/EIN Number 83-2928946

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

Mail Address: 11841 OLD DADE CITY RD, KATHLEEN, FL 33849
Address: 1528 S COMBEE RD, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD, SHERMAN Agent 11841 OLD DADE CITY RD, KATHLEEN, FL 33849
MACUMBER, DANIEL Vice President 1528 S COMBEE RD, LAKELAND, FL 33803
LEVAY, MARC Treasurer 1718 RIDGEWAY DR, CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 1528 S COMBEE RD, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 11841 OLD DADE CITY RD, KATHLEEN, FL 33849 -
CHANGE OF MAILING ADDRESS 2021-02-19 1528 S COMBEE RD, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2021-02-19 BYRD, SHERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-19
Domestic Non-Profit 2018-12-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State