Search icon

WAVE HOG ENTERPRISES, INC. - Florida Company Profile

Company Details

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

WAVE HOG 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: 02 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000076274
FEI/EIN Number 593735800

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

Address: 1330 ST ANDREWS BLVD, PANAMA CITY, FL, 32405
Mail Address: PO BOX 9675, PANAMA CITY BEACH, FL, 32417
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN LARRY A President PO BOX 20264, PANAMA CITY, FL, 32417
BUCHANAN LARRY A Director PO BOX 20264, PANAMA CITY, FL, 32417
VICKERS TRACY W Vice President PO BOX 9675, PANAMA CITY BEACH, FL, 32417
VICKERS TRACY W Secretary PO BOX 9675, PANAMA CITY BEACH, FL, 32417
BUCHANAN LARRY A Agent 11740 STEELE FIELD RD, VERNON, FL, 32462
VICKERS TRACY W Treasurer PO BOX 9675, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 11740 STEELE FIELD RD, VERNON, FL 32462 -
AMENDMENT 2016-10-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-04
Amendment 2016-10-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State