Search icon

WAYMIRE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WAYMIRE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYMIRE & ASSOCIATES, 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: 10 Oct 2000 (25 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: P00000095572
FEI/EIN Number 651048441

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

Address: 803 HICKORY FORK PL, SEFFNER, FL, 33584, US
Mail Address: 803 HICKORY FORK PL, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYMIRE MATT President 803 HICKORY FORK PL, SEFFNER, FL, 33584
WAYMIRE MATT Vice President 803 HICKORY FORK PL, SEFFNER, FL, 33584
LOWMAN WILLIAM RJR, ESQ Agent 315 EAST ROBINSON STREET SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 803 HICKORY FORK PL, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2011-03-15 803 HICKORY FORK PL, SEFFNER, FL 33584 -
REINSTATEMENT 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000202490 LAPSED 1000000427766 HILLSBOROU 2013-01-14 2023-01-23 $ 324.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000339439 TERMINATED 1000000159928 HILLSBOROU 2010-02-10 2030-02-16 $ 1,192.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State