Search icon

WAYSIDE INDUSTRIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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