Search icon

DOUBLE W THOROUGHBRED RACING, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE W THOROUGHBRED RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE W THOROUGHBRED RACING, 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: 31 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P13000089284
FEI/EIN Number 46-4526340

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

Address: 360 Hillside Park St, Minneola, FL, 34715, US
Mail Address: 360 Hillside Park St, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY J. ARAGONA III, P.A. Agent -
WICKBOLDT LLOYD G President 360 Hillside Park St, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 360 Hillside Park St, Unit 4103, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-07-01 360 Hillside Park St, Unit 4103, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2022-07-01 ANTHONY J. ARAGONA III, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-07-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State