Search icon

WAYSIDE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: WAYSIDE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYSIDE DEVELOPMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: P00000081762
FEI/EIN Number 651048885

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

Address: 12721 SW 99 AVE, MIAMI, FL, 33176, US
Mail Address: 12721 SW 99 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CUN GUILLERMO President 12721 SW 99 AVE, MIAMI, FL, 33176
DE CUN GUILLERMO Secretary 12721 SW 99 AVE, MIAMI, FL, 33176
DE CUN III GUILLERMO Vice President 18589 SW 97 Pl, Cutler Bay, FL, 33157
DE CUN GUILLERMO Agent 12721 SW 99 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013958 UPCS INSPECTORS EXPIRED 2017-02-07 2022-12-31 - 12721 SW 99TH AVENUE, MIAMI, FL, 33176
G11000015455 UPCS INSPECTORS EXPIRED 2011-02-09 2016-12-31 - 12721 SW 99TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 12721 SW 99 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-04-21 12721 SW 99 AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2008-08-06 DE CUN, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 12721 SW 99 AVE, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002185469 LAPSED 2008-41505-SP-23 MIAMI DADE COUNTY 2009-07-27 2014-10-22 $5,250.22 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State