Entity Name: | W. R. PRODUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W. R. PRODUCTION SERVICES, 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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | P04000009222 |
FEI/EIN Number |
200625353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8191 SE 135TH ST, SUMMERFIELD, FL, 34491, US |
Mail Address: | 8191 SE 135TH ST, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUGATE Wayne R | President | 8191 SE 135TH ST, SUMMERFIELD, FL, 34491 |
Fugate Cynthia C | Vice President | 8191 SE 135TH ST, Summerfield, FL, 344912617 |
Fugate Cynthia C | Agent | 8191 SE 135TH ST, SUMMERFIELD, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000033676 | PRETTY FACES, INC. | EXPIRED | 2011-04-05 | 2016-12-31 | - | 8191 SE 135TH ST, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Fugate, Cynthia C | - |
REINSTATEMENT | 2020-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-13 | 8191 SE 135TH ST, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2012-06-13 | 8191 SE 135TH ST, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 8191 SE 135TH ST, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State