Search icon

WAGR, INC. - Florida Company Profile

Company Details

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

WAGR, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000140076
FEI/EIN Number 200453614

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

Address: 203 E NEW HAVEN AVE., MELBOURNE, FL, 32901
Mail Address: 203 E NEW HAVEN AVE., MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN GREG F President 1732 WINDING RIDGE CIRCLE SE, PALM BAY, FL, 32909
HOLDEN GREG F Agent 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038691 GLASS DOCTOR EXPIRED 2010-05-03 2015-12-31 - 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901
G08137900180 A GLASS DOCTOR EXPIRED 2008-05-16 2013-12-31 - 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-06-30 HOLDEN, GREG F -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 203 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 203 E NEW HAVEN AVE., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2004-04-05 203 E NEW HAVEN AVE., MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000561196 ACTIVE 1000000230648 BREVARD 2011-08-23 2031-08-31 $ 87,512.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001136255 TERMINATED 1000000197853 BREVARD 2010-12-15 2030-12-22 $ 8,021.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000465291 TERMINATED 1000000165161 BREVARD 2010-03-24 2030-03-31 $ 400.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09002080702 LAPSED 2009-CA-914 CIR. CT. LEON CTY. 2ND JUD. 2009-06-24 2014-07-23 $32,515.20 HUNTLEY PARK, LLC, 2140 ORLEANS DRIVE, TALLAHASSEE, FL 32308
J09000213750 TERMINATED 1000000103362 5903 832 2008-12-16 2029-01-22 $ 6,796.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000450014 TERMINATED 1000000103362 5903 832 2008-12-16 2029-01-28 $ 6,796.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Off/Dir Resignation 2011-12-27
ANNUAL REPORT 2010-04-11
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State