Search icon

WT PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WT PROPERTIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WT PROPERTIES GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P01000080264
FEI/EIN Number 651130845

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

Address: 56 NE 162 ST, MIAMI, FL, 33162
Mail Address: 56 NE 162 ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGDELLO TEDDY JR President 56 NE 162 ST, MIAMI, FL, 33162
COGDELLO TEDDY JR Agent 56 NE 162 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 COGDELLO, TEDDY, JR -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 56 NE 162 ST, MIAMI, FL 33162 -
REINSTATEMENT 2013-03-14 - -
NAME CHANGE AMENDMENT 2013-03-14 WT PROPERTIES GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 56 NE 162 ST, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-03-14 56 NE 162 ST, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-05
Name Change 2013-03-14
Reinstatement 2013-03-14
REINSTATEMENT 2007-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State