Search icon

WBT APPAREL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WBT APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WBT APPAREL, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000129777
FEI/EIN Number 020731072

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

Address: 265 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 265 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WBT APPAREL, INC., NEW YORK 3551457 NEW YORK

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
BAKER WALTER Director 265 WEST 37TH STREET, NEW YORK, NY, 10018
BAKER WALTER President 265 WEST 37TH STREET, NEW YORK, NY, 10018
BAKER WALTER Treasurer 265 WEST 37TH STREET, NEW YORK, NY, 10018
BAKER AGNES Director 265 WEST 37TH STREET, NEW YORK, NY, 10018
BAKER AGNES Secretary 265 WEST 37TH STREET, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 NATIONAL REGISTERED AGENTS, INC. -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 C/O NATIONAL REGISTERED AGENTS, INC., 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 265 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2009-07-29 265 WEST 37TH STREET, 5TH FLOOR, NEW YORK, NY 10018 -
NAME CHANGE AMENDMENT 2007-07-05 WBT APPAREL, INC. -
NAME CHANGE AMENDMENT 2006-11-21 KEN JAM APPAREL, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
Reg. Agent Change 2017-05-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State