Search icon

WMW COMPUTER AND ELECTRONICS CORPORATION - Florida Company Profile

Company Details

Entity Name: WMW COMPUTER AND ELECTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WMW COMPUTER AND ELECTRONICS CORPORATION 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: 29 Oct 2001 (24 years ago)
Date of dissolution: 24 Mar 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 24 Mar 2008 (17 years ago)
Document Number: P01000104877
FEI/EIN Number 651156212

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

Address: 245 SE 1ST STREET, 440, MIAMI, FL, 33131
Mail Address: 245 SE 1ST STREET, 440, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTO, JR. WASHINGTON President 245 SE 1ST STREET - STE 440, MIAMI, FL, 33131
COUTO MAURO DE ROSA Director 245 SE 1ST STREET - STE 440, MIAMI, FL, 33131
REGO ARTHUR G Vice President 245 SE 1ST STREET, MIAMI, FL, 33131
NASCIMENTO JONAINA D Secretary 245 SE 1ST STREET, MIAMI, FL, 33131
COUTO WASHINGTON Agent 245 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-03-24 - -
VOL DISSOLUTION OF INACTIVE CORP 2007-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-03-17 - -
AMENDMENT 2005-11-07 - -
AMENDMENT 2005-10-28 - -
AMENDMENT 2005-08-03 - -
AMENDMENT 2005-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 245 SE 1ST STREET, STE 440, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 245 SE 1ST STREET, 440, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000329180 LAPSED 1000000216870 DADE 2011-05-23 2021-05-25 $ 777.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-03-24
Vol. Diss. of Inactive Corp. 2007-12-12
ANNUAL REPORT 2006-05-01
Amendment 2006-03-17
Amendment 2005-11-07
Amendment 2005-10-28
Amendment 2005-08-03
Amendment 2005-07-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State