Search icon

W T W CAR ACCESSORIES CORP - Florida Company Profile

Company Details

Entity Name: W T W CAR ACCESSORIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W T W CAR ACCESSORIES CORP 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: 12 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: P05000112228
FEI/EIN Number 203318200

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

Address: 16055/65 NW 57TH AVENUE, MIAMI, FL, 33014, US
Mail Address: 16055/65 NW 57TH AVENUE, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO WILLIAM President 16055/65 NW 57TH AVENUE, MIAMI, FL, 33014
CASTILLO WILLIAM Agent 16055/65 NW 57TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 CASTILLO, WILLIAM -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 16055/65 NW 57TH AVENUE, MIAMI, FL 33014 -
AMENDMENT 2014-08-15 - -
CHANGE OF MAILING ADDRESS 2014-07-14 16055/65 NW 57TH AVENUE, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-14 16055/65 NW 57TH AVENUE, MIAMI, FL 33014 -
AMENDMENT 2010-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000102086 TERMINATED 1000000576961 DADE 2014-01-14 2034-01-15 $ 5,984.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000104128 TERMINATED 1000000250172 DADE 2012-02-08 2032-02-15 $ 8,738.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State