Search icon

WAYNE GILBERT ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: WAYNE GILBERT ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE GILBERT 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: 29 Oct 2002 (23 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P02000116130
FEI/EIN Number 061655495

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

Address: 15176 ORANGE BOULEVARD, LOXAHATCHEE, FL, 33470
Mail Address: 15176 ORANGE BOULEVARD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT, Jr WAYNE R Director 15176 ORANGE BOULEVARD, LOXAHATCHEE, FL, 33470
Gorles Katie A Agent 7570 South Federal Hwy, Hypoluxo, FL, 33462
GILBERT, Jr WAYNE R President 15176 ORANGE BOULEVARD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000077433. CONVERSION NUMBER 900000201019
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 7570 South Federal Hwy, # 5, Hypoluxo, FL 33462 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Gorles, Katie A -

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State