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