Search icon

WENDELL CORSO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: WENDELL CORSO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENDELL CORSO INVESTMENTS, 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 Apr 2005 (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: P05000053238
FEI/EIN Number 203029962

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

Address: 2680 STATE RD, CUYAHOGA FALLS, OH, 44223
Mail Address: 2680 STATE RD, CUYAHOGA FALLS, OH, 44223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corso Michael Agent 8405 Laurel Lakes Blvd, Naples, FL, 34119
WENDELL WILLIAM President 1909 SOUTHWEST 108TH ST., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 8405 Laurel Lakes Blvd, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2013-02-26 Corso, Michael -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 2680 STATE RD, CUYAHOGA FALLS, OH 44223 -
CHANGE OF MAILING ADDRESS 2009-01-13 2680 STATE RD, CUYAHOGA FALLS, OH 44223 -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-01-18
REINSTATEMENT 2006-10-23
Domestic Profit 2005-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State