Search icon

WDPC, INC. - Florida Company Profile

Company Details

Entity Name: WDPC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WDPC, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000153156
FEI/EIN Number 870756559

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

Address: 1040 NW 3RD STREET, HALLANDALE, FL, 33009, US
Mail Address: PO BOX 801540, AVENTURA, FL, 33280, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lechter Robert S President PO BOX 801540, AVENTURA, FL, 33280
Weisleder Isaac Secretary PO BOX 801540, AVENTURA, FL, 33280
LECHTER ROBERT Agent 1040 NW 3RD STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 1040 NW 3RD STREET, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1040 NW 3RD STREET, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-03-19 1040 NW 3RD STREET, HALLANDALE, FL 33009 -
NAME CHANGE AMENDMENT 2015-03-17 WDPC, INC. -
REINSTATEMENT 2015-02-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 LECHTER, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2005-12-19 - -
ARTICLES OF CORRECTION 2005-12-06 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-09
Name Change 2015-03-17
REINSTATEMENT 2015-02-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State