Search icon

WIG WAM INC. - Florida Company Profile

Company Details

Entity Name: WIG WAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIG WAM 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: 22 Jan 2008 (17 years ago)
Document Number: P08000007637
FEI/EIN Number 331199857

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

Address: 11203 SE 53rd Ct, BELLEVIEW, FL, 34420, US
Mail Address: 11203 SE 53rd Ct, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Luis A President 10934 SE US HWY 441, BELLEVIEW, FL, 34420
Morales Luis A Agent 11203 SE 53rd Ct, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003886 BELLA LILY SALON ACTIVE 2022-01-11 2027-12-31 - 109434 SE US HWY 441, J, BELLEIVEW, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 11203 SE 53rd Ct, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2023-04-23 11203 SE 53rd Ct, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 11203 SE 53rd Ct, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Morales, Luis A -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State