Search icon

RUNNING WILD, INC. - Florida Company Profile

Company Details

Entity Name: RUNNING WILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUNNING WILD, 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000021209
FEI/EIN Number 208347825

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

Address: 2563 E Sunrise Blvd, FT LAUDERDALE, FL, 33304, US
Mail Address: 2563 E Sunrise Blvd, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENNERSTROM DONALD President 5520 Anderson Way, Boca Raton, FL, 33486
WENNERSTROM DONALD Agent 2563 E Sunrise Blvd, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2563 E Sunrise Blvd, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2563 E Sunrise Blvd, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2014-01-13 2563 E Sunrise Blvd, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-01-04 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 WENNERSTROM, DONALD -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State