Entity Name: | G. WOLFE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G. WOLFE DESIGNS, 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: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000021983 |
FEI/EIN Number |
650995932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1090 NW 74 Ave, MARGATE, FL, 33063, US |
Mail Address: | 1090 NW 74 Ave, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE GARY R | Director | 1090 NW 74 Ave, MARGATE, FL, 33063 |
WOLFE GARY R | Agent | 1090 NW 74 Ave, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-17 | 1090 NW 74 Ave, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-17 | 1090 NW 74 Ave, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2022-12-17 | 1090 NW 74 Ave, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-17 | WOLFE, GARY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State