Search icon

WCLH INC - Florida Company Profile

Company Details

Entity Name: WCLH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCLH 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000067782
FEI/EIN Number 260321843

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

Address: 11703 NE 220TH STREET, FT MCCOY, FL, 32134, US
Mail Address: 11703 NE 220TH STREET, FT MCCOY, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORPE ROBERT President 11703 NE 220TH STREET, FT MCCOY, FL, 32134
THORPE ROBERT Director 11703 NE 220TH STREET, FT MCCOY, FL, 32134
THORPE RICHARD Vice President 11703 NE 220TH STREET, FT MCCOY, FL, 32134
THORPE RICHARD Director 11703 NE 220TH STREET, FT MCCOY, FL, 32134
LONG JAMES Secretary 9824 NE HWY 318, ORANGE SPRINGS, FL, 32182
THORPE ROBERT Agent 11703 NE 220TH STREET, FT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 11703 NE 220TH STREET, FT MCCOY, FL 32134 -
CHANGE OF MAILING ADDRESS 2008-04-29 11703 NE 220TH STREET, FT MCCOY, FL 32134 -
REGISTERED AGENT NAME CHANGED 2008-04-29 THORPE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 11703 NE 220TH STREET, FT MCCOY, FL 32134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001790345 TERMINATED 1000000554004 MARION 2013-11-14 2023-12-26 $ 884.79 STATE OF FLORIDA0007842
J13001109579 TERMINATED 1000000515835 MARION 2013-06-05 2023-06-12 $ 1,414.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001083925 TERMINATED 1000000343618 MARION 2012-10-17 2022-12-28 $ 361.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State