Search icon

WOS PROPERTIES III, INC. - Florida Company Profile

Company Details

Entity Name: WOS PROPERTIES III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOS PROPERTIES III, 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: 02 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P10000098023
FEI/EIN Number 274081601

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

Address: 1709 Mary Lane, LUTZ, FL, 33558, US
Mail Address: 1709 Mary Lane, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOS JOE President 1709 Mary Lane, LUTZ, FL, 33558
WOS JOE Director 1709 Mary Lane, LUTZ, FL, 33558
WOS MICHAEL Vice President 13033 MACINTOSH LAKES, DOVER, FL, 33527
WOS MICHAEL Director 13033 MACINTOSH LAKES, DOVER, FL, 33527
SHORT PAUL R Agent 1214 WEST BEARSS AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 1709 Mary Lane, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2019-01-07 1709 Mary Lane, LUTZ, FL 33558 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 SHORT, PAUL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State