Search icon

PHILLIP M. WARDELL, P.A. - Florida Company Profile

Company Details

Entity Name: PHILLIP M. WARDELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIP M. WARDELL, P.A. 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: 15 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: P04000062790
FEI/EIN Number 550859748

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

Address: 2850 N. Andrews Ave, Wilton Manors, FL, 33311, US
Mail Address: 2850 N. Andrews Ave, Wilton Manors, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARDELL PHILLIP M President 2850 N. Andrews Ave, Wilton Manors, FL, 33311
WARDELL PHILLIP M Agent 2850 N. Andrews Ave, Wilton Manors, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 WARDELL, PHILLIP M -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 2850 N. Andrews Ave, Wilton Manors, FL 33311 -
CHANGE OF MAILING ADDRESS 2014-01-24 2850 N. Andrews Ave, Wilton Manors, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 2850 N. Andrews Ave, Wilton Manors, FL 33311 -

Documents

Name Date
REINSTATEMENT 2024-07-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State