Search icon

WARTBURG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WARTBURG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARTBURG ENTERPRISES, 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000072771
FEI/EIN Number 900186735

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

Address: 130 NE 4TH AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: PO Box 3563, CONROE, TX, 77305, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBERS R President 3120 SOUTHWEST FREEWAY, HOUSTON, TX, 77098
GRAVES THOMAS W Agent 3120 SOUTHWEST FREEWAY, HOUSTONTX, FL, 77098

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-18 130 NE 4TH AVENUE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 3120 SOUTHWEST FREEWAY, 320, HOUSTONTX, FL 77098 -
REGISTERED AGENT NAME CHANGED 2010-05-01 GRAVES, THOMAS W -
CANCEL ADM DISS/REV 2009-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 130 NE 4TH AVENUE, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000231033 ACTIVE 1000000820365 COLUMBIA 2019-03-21 2039-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2010-05-01
CORAPREIWP 2009-10-16
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-06-26
ANNUAL REPORT 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State