Search icon

MR. WIFFELURE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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