Search icon

THE WRENCH CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE WRENCH CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WRENCH CONNECTION, 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: 07 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P09000002073
FEI/EIN Number 26-3986722

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

Address: 7200 SOUTH ORANGE AVENUE, 107, ORLANDO, FL, 32809, US
Mail Address: 7200 SOUTH ORANGE AVENUE, 107, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Wrench Connection Agent 7200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809
EAKINS FRANZ RPRES President 7200 S. ORANGE AVE. #107, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7200 SOUTH ORANGE AVENUE, 107, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7200 SOUTH ORANGE AVENUE, 107, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-02-01 7200 SOUTH ORANGE AVENUE, 107, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-02-01 The Wrench Connection -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000310823 TERMINATED 1000000924608 ORANGE 2022-06-02 2042-06-29 $ 3,588.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000064093 TERMINATED 1000000856408 ORANGE 2020-01-21 2040-01-29 $ 5,324.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000591282 TERMINATED 1000000289464 ORANGE 2012-08-27 2032-09-12 $ 433.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000544075 TERMINATED 1000000276801 ORANGE 2012-07-25 2032-08-08 $ 14,418.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000745682 TERMINATED 1000000232702 ORANGE 2011-10-17 2021-11-17 $ 12,536.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State