Search icon

WLS CONTRACTING, INC. - Florida Company Profile

Company Details

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

WLS CONTRACTING, 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: 05 Jan 2004 (21 years ago)
Document Number: P04000001314
FEI/EIN Number 200727292

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

Address: 1279 Galapagos AVE S, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1279 Galapagos AVE S, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTERWHITE WAYNE pres 1279 Galapagos Avenue S, JACKSONVILLE, FL, 32233
SATTERWHITE ANNE Secretary 1279 Galapagos Avenue S, JACKSONVILLE, FL, 32233
SATTERWHITE WAYNE Agent 1279 Galapagos AVE S, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1279 Galapagos AVE S, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-03-02 1279 Galapagos AVE S, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1279 Galapagos AVE S, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2011-01-24 SATTERWHITE, WAYNE -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State