Search icon

W L M TRUCK & EQUIPMENT CORP - Florida Company Profile

Company Details

Entity Name: W L M TRUCK & EQUIPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W L M TRUCK & EQUIPMENT CORP 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P06000146415
FEI/EIN Number 205943928

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

Address: 7370 STERLING RD APT 106, HOLLYWOOD, FL, 33024
Mail Address: 7370 STERLING RD APT 106, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCEDES WINGSTON L President 10384 NW 128 TERR, HIALEAH GARDEN, FL, 33018
MERCEDES WINGSTON L Agent 10384 N W 128 TERRACE, HIALEAH GARDEN, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
CANCEL ADM DISS/REV 2009-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 7370 STERLING RD APT 106, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2009-11-13 7370 STERLING RD APT 106, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-13 10384 N W 128 TERRACE, HIALEAH GARDEN, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000320005 ACTIVE 1000000271011 BROWARD 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000246162 ACTIVE 1000000142478 BROWARD 2009-11-18 2030-02-16 $ 434.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-04-26
REINSTATEMENT 2009-11-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State