Search icon

WK MOBILE ADVERTISING CORP - Florida Company Profile

Company Details

Entity Name: WK MOBILE ADVERTISING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WK MOBILE ADVERTISING CORP 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P12000092507
FEI/EIN Number 46-1328582

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

Address: 6106 44th CT E, BRADENTON, FL, 34203, US
Mail Address: 6106 44TH CT E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
William Rivas M President 6106 44th CT E, BRADENTON, FL, 34203
Kenia Nunez Vice President 6106 44th CT E, BRADENTON, FL, 34203
NUNEZ KENIA Agent 6106 44TH CT E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 6106 44th CT E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2015-04-29 6106 44th CT E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2015-04-29 NUNEZ, KENIA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6106 44TH CT E, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-16
Off/Dir Resignation 2013-09-05
Reg. Agent Change 2013-08-05
ANNUAL REPORT 2013-03-23
Domestic Profit 2012-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State