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