Search icon

I. WANSLEY, INC. - Florida Company Profile

Company Details

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

I. WANSLEY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2005 (19 years ago)
Document Number: P05000165485
FEI/EIN Number 204077605

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

Address: 14411 HANGING MOSS CIRCLE, 202, TAMPA, FL, 33613, US
Mail Address: 14411 HANGING MOSS CIRCLE, 202, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERINGTON HAMILTON, P.A. Agent -
WANSLEY IVAN G President 14411 HANGING MOSS CIRCLE, CONDO 202, TAMPA, FL, 33613
WANSLEY IVAN G Secretary 14411 HANGING MOSS CIRCLE, CONDO 202, TAMPA, FL, 33613
WANSLEY IVAN G Director 14411 HANGING MOSS CIRCLE, CONDO 202, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-10 WETHERINGTON HAMILTON P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 812 W. DR. MLK JR. BLVD., SUITE 101, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2019-05-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State