Search icon

W & C TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: W & C TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & C TRANSPORT, 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: 15 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000111333
FEI/EIN Number 920181982

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

Address: 7156 NE 2ND AVE, MIAMI, FL, 33138-5306, US
Mail Address: 7156 NE 2ND AVE, MIAMI, FL, 33138-5306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYA ROBERTO Vice President 1255 W. OKECHOBEE ROAD, STE 1, HIALEAH, FL, 33010
GISBERT JUAN J Agent 7156 NE 2ND AVE, MIAMI, FL, 331385306
GISBERT JUAN J President 7156 NE 2ND AVE, MIAMI, FL, 331385306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 7156 NE 2ND AVE, MIAMI, FL 33138-5306 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 7156 NE 2ND AVE, MIAMI, FL 33138-5306 -
CHANGE OF MAILING ADDRESS 2008-03-18 7156 NE 2ND AVE, MIAMI, FL 33138-5306 -
CANCEL ADM DISS/REV 2008-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-15 GISBERT, JUAN J -
AMENDMENT 2003-07-08 - -

Documents

Name Date
REINSTATEMENT 2008-03-18
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-10
Amendment 2003-07-08
Domestic Profit 2002-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State