Search icon

WIMECO CORP.

Company Details

Entity Name: WIMECO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000093013
FEI/EIN Number APPLIED FOR
Address: 16534 NW 89 PL, MIAMI LAKES, FL, 33018, US
Mail Address: 16534 NW 89 PL, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA WINSTON Agent 16534 NW 89 PL, MIAMI LAKES, FL, 33018

President

Name Role Address
MENDOZA WINSTON President 16534 NW 89 PL, MIAMI LAKES, FL, 33018

Director

Name Role Address
MENDOZA WINSTON Director 16534 NW 89 PL, MIAMI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103121 DAVIE CYCLES SHOP EXPIRED 2009-05-01 2014-12-31 No data 16534 NW 89 PL, MIAMI LAKES, FL, 33018
G08289900183 ECC GROUP EXPIRED 2008-10-15 2013-12-31 No data 8240 W. STATE RD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 16534 NW 89 PL, MIAMI LAKES, FL 33018 No data
CHANGE OF MAILING ADDRESS 2009-01-09 16534 NW 89 PL, MIAMI LAKES, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 16534 NW 89 PL, MIAMI LAKES, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001069761 ACTIVE 1000000193930 BROWARD 2010-11-08 2030-11-19 $ 3,368.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-01-09
Domestic Profit 2008-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State