Search icon

WILLPRO CORP - Florida Company Profile

Company Details

Entity Name: WILLPRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLPRO CORP 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 26 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P11000031423
FEI/EIN Number 451338909

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

Address: 4534 SW 160TH CT, MIAMI, FL, 33185, US
Mail Address: 4534 SW 160TH CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBANEZ MORALES WILLIAM President 4534 SW 160TH CT, MIAMI, FL, 33185
ALVARADO MARIO S Vice President 4534 SW 160TH CT, MIAMI, FL, 33185
ALVARADO MARIO S Agent 4534 SW 160TH CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 4534 SW 160TH CT, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 4534 SW 160TH CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-02-25 4534 SW 160TH CT, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2015-02-25 ALVARADO, MARIO S -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-30 - -
AMENDMENT 2012-02-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-26
REINSTATEMENT 2015-02-25
Amendment 2012-08-30
Off/Dir Resignation 2012-08-23
ANNUAL REPORT 2012-05-21
Amendment 2012-02-13
ANNUAL REPORT 2012-01-24
Domestic Profit 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State