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 |
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 |
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 | - | - |
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