Search icon

WCGK RESTAURANT INC1 - Florida Company Profile

Company Details

Entity Name: WCGK RESTAURANT INC1
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCGK RESTAURANT INC1 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000032472
FEI/EIN Number 800387012

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

Address: 3309 EAST STATE ROAD 436, SUITE 1013, APOPKA, FL, 32703
Mail Address: 3309 EAST STATE ROAD 436, SUITE 1013, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTLANEY WALTER C President 3309 EAST STATE ROAD 436 SUITE 1013, APOPKA, FL, 32703
BERTLANEY WALTER C Agent 3309 EAST STATE ROAD 436, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128277 FIREHOUSE SUBS EXPIRED 2009-06-24 2014-12-31 - 3309 EAST STATE ROAD 436 STE 1013, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 BERTLANEY, WALTER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 3309 EAST STATE ROAD 436, SUITE 1013, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-16
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-12
Domestic Profit 2009-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State