Search icon

WPC II INC - Florida Company Profile

Headquarter

Company Details

Entity Name: WPC II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WPC II 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P05000139993
FEI/EIN Number 203779985

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

Address: 221 CIRCLE DRIVE, MAITLAND, FL, 32751
Mail Address: 221 CIRCLE DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WPC II INC, MISSISSIPPI 946312 MISSISSIPPI
Headquarter of WPC II INC, RHODE ISLAND 000553334 RHODE ISLAND
Headquarter of WPC II INC, ALABAMA 000-941-135 ALABAMA

Key Officers & Management

Name Role Address
FORREST JEFFREY D President 221 CIRCLE DRIVE, MAITLAND, FL, 32751
CORRADO KEVIN A Vice President 221 CIRCLE DRIVE, MAITLAND, FL, 32751
Forrest Jeffrey D Agent 221 CIRCLE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 Forrest, Jeffrey D -
AMENDMENT 2007-01-26 - -

Documents

Name Date
Voluntary Dissolution 2021-05-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State