Entity Name: | WINGFIELD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINGFIELD SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | P03000069934 |
FEI/EIN Number |
010787758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 17876, TAMPA, FL, 33682 |
Address: | 3007 Holp Tr., Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINGFIELD SR JEFFREY A | President | 3007 HOLP TRAIL ROAD, LUTZ, FL, 33559 |
Wingfield Tonya L | Vice President | PO Box 17876, Tampa, FL, 33682 |
WINGFIELD SR JEFFREY ASR. | Agent | 3007 Holp Tr., Lutz, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 3007 Holp Tr., Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 3007 Holp Tr., Lutz, FL 33559 | - |
REINSTATEMENT | 2014-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | WINGFIELD SR, JEFFREY A, SR. | - |
PENDING REINSTATEMENT | 2013-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State