Search icon

WMONDE, INC. - Florida Company Profile

Company Details

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

WMONDE, 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000022467
FEI/EIN Number 593797202

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

Address: 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315
Mail Address: 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WENDY L President 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315
MILLER WENDY L Secretary 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315
MILLER WENDY L Treasurer 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315
MILLER WENDY L Director 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315
MILLER WENDY L Agent 3117 SW 15TH AVE, FT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900289 PRIDE PC EXPIRED 2008-01-16 2013-12-31 - 3117 SOUTHWEST 15TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State