Entity Name: | WAY TO GO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAY TO GO HOLDINGS, 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: | 08 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000002407 |
FEI/EIN Number |
270040932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 N Ocean Dr, LAUDERDALE by the sea, FL, 33308, US |
Mail Address: | P.O. BOX 70, POMPANO BEACH, FL, 33061, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUMONT ROBERT S | Owner | 83 GOODWIN ROAD, ROLLINSFORD, NH, 03869 |
PATRICK THOMAS | Owne | 6000 N Ocean Dr, LAUDERDALE by the sea, FL, 33308 |
SAUCY OLIVER | Agent | 441 NE 2ND STREET, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003021 | NOITAVONNE FLORIDA | ACTIVE | 2021-01-07 | 2026-12-31 | - | PO BOX 70, POMPANO BEACH, FL, 33061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-19 | SAUCY, OLIVER | - |
REINSTATEMENT | 2022-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 441 NE 2ND STREET, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2020-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 6000 N Ocean Dr, Suite 2C, LAUDERDALE by the sea, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 6000 N Ocean Dr, Suite 2C, LAUDERDALE by the sea, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000037068 | TERMINATED | 007004231 | 43940 001170 | 2009-01-06 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000273275 | TERMINATED | 007004231 | 43940 001170 | 2009-01-06 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-19 |
Reg. Agent Change | 2020-07-06 |
REINSTATEMENT | 2020-05-21 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2017-05-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State