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 |
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 |
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 | - | - |
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