Search icon

MR WASIM CORPORATION INC - Florida Company Profile

Company Details

Entity Name: MR WASIM CORPORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR WASIM CORPORATION 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: 22 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000095406
FEI/EIN Number 263476776

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

Address: 2875 PALM BEACH BL, C205, FT MYERS, FL, 33916
Mail Address: 2875 PALM BEACH BL, C205, FT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELWAER SALEM D President 2875 PALM BEACH BL #C2O5, FT MYERS, FL, 33916
ANTAR BILL Agent 3306 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08297900175 FOWLER LIQUOR STORE EXPIRED 2008-10-23 2013-12-31 - 9850 BERNWOOD PL, #201, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 ANTAR, BILL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 3306 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 2875 PALM BEACH BL, C205, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2010-06-17 2875 PALM BEACH BL, C205, FT MYERS, FL 33916 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000588559 ACTIVE 1000000482882 LEE 2013-03-06 2033-03-13 $ 207,623.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000588567 ACTIVE 1000000482883 LEE 2013-03-06 2033-03-13 $ 1,143.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001005787 LAPSED 1000000403060 LEE 2012-11-29 2022-12-14 $ 530.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001005779 ACTIVE 1000000403059 LEE 2012-11-26 2032-12-14 $ 2,146.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-11-04
Domestic Profit 2008-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State