Search icon

WPB CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: WPB CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WPB CAPITAL CORPORATION 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000015279
FEI/EIN Number 45-4554981

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

Address: C/O BECKNER BEAUCHARD, 3837 Pembroke Road, Hollywood, FL, 33021, US
Mail Address: C/O BECKNER BEAUCHARD, 2548 SW 85 Terrace, Miramar, FL, 33025, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS MIGUELLE President 433 WESTERN AVENUE, LYNN, MA, 01904
BEAUCHARD BECKNER Agent 2548 SW 85 TERR, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044205 GALAXY BATTERY EXPIRED 2015-05-03 2020-12-31 - 2548 SW 85 TERRACE, MIRAMAR, FL, 33025
G12000059435 WPB REAL ESTATE HOLDING EXPIRED 2012-06-15 2017-12-31 - 2448 SW 85 TERRACE, MIRAMAR, FL, 33025
G12000059437 WPB FINANCIAL EXPIRED 2012-06-15 2017-12-31 - 2548 SW 85 TERRACE, MIRAMAR, FL, 33025
G12000049578 FRANK AUTO SALES EXPIRED 2012-05-30 2017-12-31 - 2548 SW 85TH TER, MIRAMAR, FL, 33025
G12000017383 VISIONARY DISTRIBUTORS EXPIRED 2012-02-20 2017-12-31 - 2548 SW 85TH TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 C/O BECKNER BEAUCHARD, 3837 Pembroke Road, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-03-02 C/O BECKNER BEAUCHARD, 3837 Pembroke Road, Hollywood, FL 33021 -
AMENDMENT 2014-07-18 - -
AMENDMENT 2012-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 2548 SW 85 TERR, MIRAMAR, FL 33025 -
AMENDMENT 2012-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000060755 TERMINATED 1000000570967 BROWARD 2014-01-06 2034-01-09 $ 19,542.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-03-02
Amendment 2014-07-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26
Amendment 2012-05-29
Amendment 2012-05-21
Domestic Profit 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State