Search icon

WCK PLANNING, INC. - Florida Company Profile

Company Details

Entity Name: WCK PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCK PLANNING, 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000026067
FEI/EIN Number 275457043

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

Address: 712 SOUTH LAKE ADAIR BOULEVARD, ORLANDO, FL, 32804, US
Mail Address: 712 SOUTH LAKE ADAIR BOULEVARD, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERCHER WILLIAM C Director 712 SOUTH LAKE ADAIR BOULEVARD, ORLANDO, FL, 32804
KERCHER WILLIAM C President 712 SOUTH LAKE ADAIR BOULEVARD, ORLANDO, FL, 32804
KERCHER WILLIAM C Agent 712 SOUTH LAKE ADAIR BOULEVARD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 KERCHER, WILLIAM CJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-05
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State