Search icon

WENTRAY, INC. - Florida Company Profile

Company Details

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

WENTRAY, 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: 25 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000042149
FEI/EIN Number 262499937

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

Address: 302 HWY 17 SOUTH, EAST PALATKA, FL, 32131
Mail Address: P O BOX BOX 1228, SAN MATEO, FL, 32187
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD CLIFFORD R President 150 ROBERTS BLVD, SATSUMA, FL, 32189
SHEFFIELD WENDALL E Vice President 150 ROBERTS BLVD, SATSUMA, FL, 32189
SHEFFIELD WENDALL E President 150 ROBERTS BLVD, SATSUMA, FL, 32189
SHEFFIELD WENDALL E Secretary 150 ROBERTS BLVD, SATSUMA, FL, 32189
SHEFFIELD WENDALL E Treasurer 150 ROBERTS BLVD, SATSUMA, FL, 32189
SHEFFIELD CLIFFORD R Agent 150 ROBERTS BLVD, SATSUMA, FL, 32189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08120900095 SHEFFIELD HOUSING SUPER CENTER EXPIRED 2008-04-28 2013-12-31 - P O BOX 1228, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000422878 LAPSED 10-802-CA-53 PUTNAM COUNTY CIRCUIT COURT 2011-07-08 2016-07-12 $23,272.25 LINDA WEEDMAN CLEVELAND, P.O. BOX 564, SAN MATEO, FL 32187
J11000180054 ACTIVE 1000000208659 PUTNAM 2011-03-18 2031-03-23 $ 1,946.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000177324 LAPSED 1000000208203 PUTNAM 2011-03-17 2021-03-23 $ 633.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-20
Domestic Profit 2008-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State