Search icon

LARRY WILMOTH, INC. - Florida Company Profile

Company Details

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

LARRY WILMOTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: P08000107171
FEI/EIN Number 800315282

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

Address: 1622 Rutledge Ave., Lake Placid, FL, 33852-8667, US
Mail Address: 1622 Rutledge Ave., Lake Placid, FL, 33852-8667, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILMOTH LARRY Director 1622 Rutledge Ave., Lake Placid, FL, 33321
WILMOTH LARRY President 1622 Rutledge Ave., Lake Placid, FL, 33321
WILMOTH LARRY Agent 1622 Rutledge Ave., Lake Placid, FL, 338528667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1622 Rutledge Ave., Lake Placid, FL 33852-8667 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1622 Rutledge Ave., Lake Placid, FL 33852-8667 -
CHANGE OF MAILING ADDRESS 2024-03-28 1622 Rutledge Ave., Lake Placid, FL 33852-8667 -
REINSTATEMENT 2016-05-19 - -
REGISTERED AGENT NAME CHANGED 2016-05-19 WILMOTH, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-03-29 - -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-12
REINSTATEMENT 2016-05-19
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State