Entity Name: | TOTAL WIG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL WIG, 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: | 26 Jun 2008 (17 years ago) |
Date of dissolution: | 04 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | P08000061718 |
FEI/EIN Number |
262895914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 NW 79TH ST, E62, MIAMI, FL, 33147 |
Mail Address: | 6109 OLDF COURT RD, BOCA RATON, FL, 33433, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG YONG HWAN | President | 6109 OLD COURT RD, BOCA RATON, FL, 33433 |
CHANG YONG HWAN | Agent | 3015 NW 79TH ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 3015 NW 79TH ST, E62, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 3015 NW 79TH ST, E62, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 3015 NW 79TH ST, E62, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-29 | CHANG, YONG HWAN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-04 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State