Search icon

WFWMT, INC. - Florida Company Profile

Company Details

Entity Name: WFWMT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WFWMT, 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: 22 Sep 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: P03000103696
FEI/EIN Number 731684700

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

Address: 5329 CENTRAL AVE., ST. PETERSBURG, FL, 33710, US
Mail Address: 2765 65th Way, North, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER WILLIAM FIII President 2765 65th Way, North, ST. PETERSBURG, FL, 33710
WEBER WILLIAM FIII Agent 2765 65th Way, North, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-15 5329 CENTRAL AVE., ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 2765 65th Way, North, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2013-03-11 WEBER, WILLIAM F, III -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5329 CENTRAL AVE., ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State