Search icon

WAHOO AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: WAHOO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAHOO AUTO SALES, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000115764
FEI/EIN Number 203330086

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

Mail Address: 711 SHORE DRIVE, BOYNTON BEACH, FL, 33435
Address: 1773 BLOUNT RD., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINNERMAN MITCHELL JAY President 711 SHORE DRIVE, BOYNTON BEACH, FL, 33435
DINNERMAN MITCHELL J Agent 711 SHORE DRIVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 DINNERMAN, MITCHELL JAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 1773 BLOUNT RD., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2011-02-01 1773 BLOUNT RD., POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-16
Off/Dir Resignation 2013-04-18
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State