Search icon

WL DELIVERIES, INC. - Florida Company Profile

Company Details

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

WL DELIVERIES, 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: 21 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000060706
FEI/EIN Number 260222103

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

Address: 249 NW 101ST AVENUE, PLANTATION, FL, 33324, US
Mail Address: 249 NW 101ST AVENUE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRAR MARIA T Vice President 249 NW 101ST AVENUE, PLANTATION, FL, 33324
ERRAR LAURENCE President 249 NW 101ST AVENUE, PLANTATION, FL, 33324
1224 (2004), INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 249 NW 101ST AVENUE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 403 NW 68TH AVENUE, UNIT 118, PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2007-08-08 - -

Documents

Name Date
Off/Dir Resignation 2018-09-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-09-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State