Search icon

LONE WOLF CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: LONE WOLF CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONE WOLF CONTRACTORS, 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000148483
FEI/EIN Number 201808565

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

Address: 5062 PATTERSON LN, PACE, FL, 32571
Mail Address: 5062 PATTERSON LN, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS HEATHER D President 5062 PATTERSON LN, PACE, FL, 32571
PHILLIPS HEATHER D Agent 5062 PATTERSON LN, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 5062 PATTERSON LN, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 5062 PATTERSON LN, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2011-05-01 5062 PATTERSON LN, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2010-04-12 PHILLIPS, HEATHER D -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-12-26 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-04-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-06
Amendment 2006-12-26
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-03-02
Domestic Profit 2004-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State