Search icon

WANLISS CONSTRUCTION & RESTORATION, INC - Florida Company Profile

Company Details

Entity Name: WANLISS CONSTRUCTION & RESTORATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WANLISS CONSTRUCTION & RESTORATION, 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000020531
FEI/EIN Number APPLIED FOR

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

Address: 2270 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
Mail Address: 2270 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, PA Agent 2761 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
WANLISS BRUCE President 2270 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
WANLISS BRUCE Vice President 2270 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
WANLISS BRUCE Secretary 2270 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410
WANLISS BRUCE Treasurer 2270 BAY VILLAGE CT, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 SPIEGEL & UTRERA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State