Search icon

WJM & AP CORPORATION - Florida Company Profile

Company Details

Entity Name: WJM & AP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WJM & AP CORPORATION 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000024459
FEI/EIN Number 262116091

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

Address: 10715 NW 81 LANE, MIAMI, FL, 33184, US
Mail Address: 10715 NW 81 LANE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES WILLIAM President 10715 NW 81 LANE, MIAMI, FL, 33184
MORALES WILLIAM Agent 10715 NW 81 LANE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 10715 NW 81 LANE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-27 10715 NW 81 LANE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2016-02-27 10715 NW 81 LANE, MIAMI, FL 33184 -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-06-07 MORALES, WILLIAM -
AMENDMENT 2010-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001094040 ACTIVE 1000000700279 MIAMI-DADE 2015-11-23 2025-12-04 $ 2,003.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000519545 LAPSED 1000000606127 DADE 2014-04-03 2024-05-01 $ 17,521.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000752001 TERMINATED 1000000239512 DADE 2011-11-03 2021-11-17 $ 1,374.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-02-10
REINSTATEMENT 2010-10-27
Amendment 2010-06-07
ANNUAL REPORT 2009-05-12
Domestic Profit 2008-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State