Search icon

WOLLE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

WOLLE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: P05000045588
FEI/EIN Number 203708375

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

Address: 108 Commerce Street, Lake Mary, FL, 32746, US
Mail Address: 108 COMMERCE STREET SUITE 200, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLE VINCENT F President 298 LAKAY PLACE, LONGWOOD, FL, 32779
WOLLE HEATHER L Treasurer 298 LAKAY PLACE, LONGWOOD, FL, 32779
WOLLE VINCENT F Agent 108 COMMERCE STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 108 COMMERCE STREET, SUITE 200, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 108 Commerce Street, Suite 200, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2009-03-26 WOLLE, VINCENT F -
CHANGE OF MAILING ADDRESS 2008-03-18 108 Commerce Street, Suite 200, Lake Mary, FL 32746 -
ARTICLES OF CORRECTION 2005-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State