Search icon

WMG SOUTH, INC. - Florida Company Profile

Company Details

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

WMG SOUTH, 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 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000154384
FEI/EIN Number 522437104

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

Address: 2821 SKIMMER PT DR SOUTH, GULF PORT, FL, 33707
Mail Address: 2821 SKIMMER PT DR SOUTH, GULF PORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUITE PETER President 2821 SKIMMER DR SOUTH, GULF PORT, FL, 33707
SANDERS CHRISTOPHER P Agent 2958 1ST AVE N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 2821 SKIMMER PT DR SOUTH, GULF PORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2009-04-07 2821 SKIMMER PT DR SOUTH, GULF PORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2007-05-08 SANDERS, CHRISTOPHER PA -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 2958 1ST AVE N, SAINT PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State