Search icon

WIGGAN M.D., INC. - Florida Company Profile

Company Details

Entity Name: WIGGAN M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIGGAN M.D., 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 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P07000023841
FEI/EIN Number 208503229

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

Address: 501 NE 5TH TERRACE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 501 NE 5TH TERRACE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGAN LAURE ANN President 501 NE 5TH TERRACE, FT. LAUDERDALE, FL, 33301
WIGGAN LAURE ANN Agent 501 NE 5TH TERRACE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-21 WIGGAN M.D., INC. -
REGISTERED AGENT NAME CHANGED 2017-07-06 WIGGAN, LAURE ANN -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 501 NE 5TH TERRACE, 310, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-27 501 NE 5TH TERRACE, 310, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 501 NE 5TH TERRACE, 310, FT. LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2009-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
Name Change 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State