Entity Name: | WIKOT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIKOT CORPORATION 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: | 04 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | P09000065976 |
FEI/EIN Number |
270676364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9858 CLINT MOORE RD, BOCA RATON, FL, 33496, US |
Mail Address: | 9858 CLINT MOORE RD, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORE ACCOUNTING PLUS TAX SERVICES, INC. | Agent | - |
Iturra Camilo | President | 9858 CLINT MOORE RD, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 9858 CLINT MOORE RD, STE C111-170, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 9858 CLINT MOORE RD, STE C111-170, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | MORE ACCOUNTING PLUS TAX SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 9858 CLINT MOORE RD, STE C111-170, BOCA RATON, FL 33496 | - |
AMENDMENT | 2015-01-06 | - | - |
AMENDMENT | 2014-05-27 | - | - |
AMENDMENT | 2012-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000113973 | TERMINATED | 1000000651725 | BROWARD | 2015-01-15 | 2035-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000153451 | TERMINATED | 1000000577776 | BROWARD | 2014-01-23 | 2034-01-29 | $ 649.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State