Entity Name: | WCSJR VII CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WCSJR VII 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: |
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: | 12 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2012 (13 years ago) |
Document Number: | P00000086308 |
FEI/EIN Number |
593678795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ELWOOD B DAVIS, 244 SAUGATUCK, WESTPORT, CT, 06880 |
Mail Address: | C/O ELWOOD B DAVIS, P.O. BOX 2630, WESTPORT, CT, 06880 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEERE WILLIAM C | Director | 27471 HARBOR COVE CT, BONITA SPRINGS, FL, 34134 |
DAVIS ELWOOD B | Director | P.O. BOX 2630, WESTPORT, CT, 06880 |
KELLY CHARLES M | Agent | 2390 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-13 | C/O ELWOOD B DAVIS, 244 SAUGATUCK, WESTPORT, CT 06880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-29 | 2390 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2001-03-19 | C/O ELWOOD B DAVIS, 244 SAUGATUCK, WESTPORT, CT 06880 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-02-28 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-29 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State