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 |
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 |
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 |
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 | - |
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 |
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