Search icon

WIND RESISTANT CONCRETE SYSTEM CORP. - Florida Company Profile

Company Details

Entity Name: WIND RESISTANT CONCRETE SYSTEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND RESISTANT CONCRETE SYSTEM 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 24 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: P07000091690
FEI/EIN Number 260730224

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

Address: 3724 NW 43RD STREET, MIAMI, FL, 33142
Mail Address: 4443 SW 16TH STREET, MIAMI, FL, 33134
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ JOSE L President 4443 SW 16 ST, MIAMI, FL, 33134
HENRIQUEZ JOSE L Agent 4443 SW 16 ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062582 WRCS CORP EXPIRED 2010-07-07 2015-12-31 - 3724 NW 43RD STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CONVERSION 2012-01-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000011616. CONVERSION NUMBER 300000119653
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-03 3724 NW 43RD STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-10-03 3724 NW 43RD STREET, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000010538 LAPSED 14-24355 UNITED STATES DISTRICT COURT 2017-05-01 2023-01-05 $65,576.00 CARLOS BINET VASQUEZ, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141
J18000010132 LAPSED 14-24355 UNITED STATES DISTRICT COURT 2017-05-01 2023-01-04 $64,022.00 OSCAR OMAR GUZMAN SIERRA, C/O J.H. ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH FL 33141
J18000010462 LAPSED 14-24355 UNITED STATES DISTRICT COURT 2017-05-01 2023-01-05 $19,411.00 DOMINGO JUNIOR DEL VILLAR, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141
J14000619220 TERMINATED 1000000617619 MIAMI-DADE 2014-05-01 2024-05-09 $ 706.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000989039 LAPSED 1000000511483 DADE 2013-05-10 2023-05-22 $ 1,293.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-09-26
REINSTATEMENT 2010-10-03
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State