Entity Name: | WAFAM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAFAM 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: | 21 Jun 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | P11000057489 |
FEI/EIN Number |
990367339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 KITTIWAKE CIR, SANIBEL, FL, 33957, US |
Mail Address: | 1162 Kittiwake Cir, Sanibel, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASER JOHANN H | Director | 1162 KITTIWAKE CIR, SANIBEL, FL, 33957 |
Heinz Waser | Agent | 1162 Kittiwake Cir, Sanibel, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 1162 KITTIWAKE CIR, SANIBEL, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | Heinz, Waser | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 1162 Kittiwake Cir, Sanibel, FL 33957 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-28 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-06 |
Reg. Agent Change | 2014-04-15 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State