Entity Name: | WAG'S AUTO SHOP. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAG'S AUTO SHOP. 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: | 01 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2024 (10 months ago) |
Document Number: | P12000010984 |
FEI/EIN Number |
45-4292929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1083 Miller St, ORANGE PARK, FL, 32073, US |
Mail Address: | 1083 MILLER ST, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALETTE WAGNER | President | 1083 MILLER ST, ORANGE PARK, FL, 32073 |
GALETTE JONISE | Vice President | 1083 MILLER ST, ORANGE PARK, FL, 32073 |
Galette Wagner | Agent | 1083 MILLER ST, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1083 MILLER ST, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2024-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1083 Miller St, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1083 Miller St, ORANGE PARK, FL 32073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-05 | Galette, Wagner | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000169799 | ACTIVE | 1000000919989 | CLAY | 2022-04-01 | 2042-04-05 | $ 5,081.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000159339 | ACTIVE | 1000000883730 | CLAY | 2021-04-05 | 2041-04-07 | $ 27,664.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000456006 | LAPSED | 2017-SC-000860 | COUNTY COURT, CLAY COUNTY | 2017-08-07 | 2022-08-10 | $3,800.41 | LKQ SOUTHEAST, INC. F/K/A LKQ CRYSTAL RIVER, INC., 500 WEST MADISON STREET, SUITE 2800, CHICAGO IL 60661 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-29 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5153057307 | 2020-04-30 | 0491 | PPP | 1145-9 Miller St, Orange Park, FL, 32073-3833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State