Search icon

WL AUTO INC. - Florida Company Profile

Company Details

Entity Name: WL AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WL AUTO 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: 08 Jan 2004 (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: P04000006559
FEI/EIN Number 200584159

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

Mail Address: PO BOX 771252, ORLANDO, FL, 32877
Address: 1107 EPSON OAKS WAY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZADA WENDY A Vice President 1107 EPSON OAKS WAY, ORLANDO, FL, 32837
LOZADA WILLIAM S Agent 1107 EPSON OAKS WAY, ORLANDO, FL, 32837
LOZADA WILLIAM President 1107 EPSON OAKS WAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-21 1107 EPSON OAKS WAY, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2006-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 1107 EPSON OAKS WAY, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 1107 EPSON OAKS WAY, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State