Search icon

WDG DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: WDG DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WDG DEVELOPMENT, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 16 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P01000040855
FEI/EIN Number 593714380

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

Address: 4719 KITTIWAKE COURT, NAPLES, FL, 34119
Mail Address: 4719 KITTIWAKE COURT, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GREGORY President 4719 KITTIWAKE COURT, NAPLES, FL, 34119
WEBER BETH Vice President 4718 KITTIWAKE COURT, NAPLES, FL, 34119
COTTER TIMOTHY J Agent 599 9TH ST. N. #313, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 4719 KITTIWAKE COURT, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2010-04-06 4719 KITTIWAKE COURT, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 599 9TH ST. N. #313, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2003-03-24 COTTER, TIMOTHY JPA -

Documents

Name Date
Voluntary Dissolution 2011-12-16
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State