Entity Name: | WIDDIX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIDDIX CORPORATION 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000064004 |
FEI/EIN Number |
201264983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10929 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711, US |
Mail Address: | 10929 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENA GERARDO I | President | 10929 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711 |
MENA GERARDO I | Chairman | 10929 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711 |
ECONOMICO JOSHUA D | Vice President | 10929 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711 |
MENA GERARDO I | Agent | 10929 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2008-11-14 | WIDDIX CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000703978 | TERMINATED | 1000000384239 | LAKE | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000086721 | TERMINATED | 1000000249137 | LAKE | 2012-02-01 | 2032-02-08 | $ 830.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
Amendment and Name Change | 2008-11-14 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-04-18 |
Domestic Profit | 2004-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State