Search icon

WYJEN TECHNOLOGIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: WYJEN TECHNOLOGIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYJEN TECHNOLOGIES INCORPORATED 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: 30 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: P09000081216
FEI/EIN Number 251912849

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

Address: 1195 E. GAY ST., BARTOW, FL, 33830
Mail Address: 162 Michaela St, St Johns, FL, 32259, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK TROY P President 162 Michaela St, St Johns, FL, 32259
MACK TROY P Chief Executive Officer 162 Michaela St, St Johns, FL, 32259
MACK TROY P Agent 162 Michaela St, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-28 - -
REGISTERED AGENT NAME CHANGED 2024-06-28 MACK, TROY PH.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-02-27 1195 E. GAY ST., BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 162 Michaela St, St Johns, FL 32259 -
REINSTATEMENT 2012-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-06-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State