Search icon

WR IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: WR IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WR IMPORT & EXPORT, 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: 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: 26 Oct 2010 (14 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P10000087571
FEI/EIN Number 273784294

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

Address: 8192 NW 48th Ter, Doral, FL, 33166, US
Mail Address: 8192 NW 48th Ter, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULDING WILLIAM President 8192 NW 48th Ter, Doral, FL, 33166
GOULDING WILLIAM Agent 8192 NW 48th Ter, Doral, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 8192 NW 48th Ter, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 8192 NW 48th Ter, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-09 8192 NW 48th Ter, Doral, FL 33166 -
AMENDMENT 2012-05-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 GOULDING, WILLIAM -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2023-02-14
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State