Entity Name: | WAYSIDE MOTOR WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYSIDE MOTOR WORKS, 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: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000000027 |
FEI/EIN Number |
061679362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8754 S.W. 129TH TER, MIAMI, FL, 33176 |
Mail Address: | 8754 S.W. 129TH TER, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMENS KEITH C | Director | 8754 S.W. 129TH TER, MIAMI, FL, 33176 |
RUMENS KEITH C | Agent | 8754 S.W. 129TH TER, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 8754 S.W. 129TH TER, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 8754 S.W. 129TH TER, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 8754 S.W. 129TH TER, MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2007-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-09-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State