Entity Name: | WAYSIDE INDUSTRIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYSIDE INDUSTRIAL, 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: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 16 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2023 (2 years ago) |
Document Number: | P05000113269 |
FEI/EIN Number |
203337975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 Gulf Shore Blvd. N., Naples, FL, 34103, US |
Mail Address: | PO Box 110657, Naples, FL, 34108-1111, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graffy Philip J | President | 4900 Gulf Shore Blvd. N., Naples, FL, 34103 |
GRAFFY PHILIP S | Agent | 4900 Gulf Shore Blvd. N., Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-16 | - | - |
REINSTATEMENT | 2022-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-21 | 4900 Gulf Shore Blvd. N., Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-21 | 4900 Gulf Shore Blvd. N., Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-12-21 | 4900 Gulf Shore Blvd. N., Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-21 | GRAFFY, PHILIP S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-16 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State