Search icon

WAYNE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE HOLDINGS, 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: 04 May 2010 (15 years ago)
Document Number: P10000038407
FEI/EIN Number 272508901

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

Address: 222 CAPITOL COURT, OCOEE, FL, 34761
Mail Address: 222 CAPITOL COURT, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEY WAYNE C Chief Executive Officer 222 CAPITOL COURT, OCOEE, FL, 34761
Rhoden Kevin T Sale 222 CAPITOL COURT, OCOEE, FL, 34761
Gey Justin President 222 Capitol Court, Ocoee, FL, 34761
Haney David Chief Operating Officer 222 CAPITOL COURT, OCOEE, FL, 34761
Pyatt Michael S Treasurer 222 CAPITOL COURT, OCOEE, FL, 34761
Smithers Barbara Agent 222 CAPITOL COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Smithers, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 222 CAPITOL COURT, OCOEE, FL 34761 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State