Search icon

W & G GENERAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: W & G GENERAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & G GENERAL SERVICES, 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: 23 Jun 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: P05000090270
FEI/EIN Number 203044920

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

Address: 4807 SW 41 ST, #101, HOLLYWOOD, FL, 33023, US
Mail Address: 4807 SW 41 ST, #101, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA DANIELA DSr. Agent 4807 SW 41 ST, HOLLYWOOD, FL, 33023
ESTRADA DANIELA DSr. President 4807 SW 41 ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-28 ESTRADA, DANIELA D, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4807 SW 41 ST, #101, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-04-30 4807 SW 41 ST, #101, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4807 SW 41 ST, #101, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State