Entity Name: | MR. WIFFELURE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. WIFFELURE 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: | 26 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (5 years ago) |
Document Number: | P12000081914 |
FEI/EIN Number |
46-1127340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 FLAMINGO DR, EVERGLADES CITY, FL, 34139, US |
Mail Address: | P.O. Box 446, CHOKOLOSKEE, FL, 34138-0446, US |
ZIP code: | 34139 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRONG JOHN HIII | President | P.O. Box 446, CHOKOLOSKEE, FL, 341380446 |
STRONG JOHN HIII | Agent | 75 FLAMINGO DR, EVERGLADES CITY, FL, 34139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 75 FLAMINGO DR, EVERGLADES CITY, FL 34139 | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 75 FLAMINGO DR, EVERGLADES CITY, FL 34139 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | STRONG, JOHN H., III | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 75 FLAMINGO DR, EVERGLADES CITY, FL 34139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000173839 | ACTIVE | 1000000817640 | DADE | 2019-03-02 | 2039-03-06 | $ 869.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000098045 | TERMINATED | 1000000574008 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-09-05 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State