Search icon

WAYSIDE DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAYSIDE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 12721 SW 99 AVE, MIAMI, FL, 33176, US
Mail Address: 12721 SW 99 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
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

Unique Entity ID

CAGE Code:
44JL2
UEI Expiration Date:
2021-01-23

Business Information

Activation Date:
2020-01-24
Initial Registration Date:
2005-09-09

Commercial and government entity program

CAGE number:
44JL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-15
CAGE Expiration:
2029-01-02
SAM Expiration:
2024-12-15

Contact Information

POC:
BILL DE CUN

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State