Search icon

W & R ENDEAVORS, INC. - Florida Company Profile

Company Details

Entity Name: W & R ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & R ENDEAVORS, 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: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: P14000040361
FEI/EIN Number 46-5574563

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

Address: 352 South Yonge St, Ormond Beach, FL, 32174, US
Mail Address: 352 South Yonge St, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESLEY WARREN President 352 South Yonge St, Ormond Beach, FL, 32174
Bolin Darren Secretary 352 South Yonge St, Ormond Beach, FL, 32174
WESLEY WARREN Agent 352 South Yonge St, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 352 South Yonge St, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 352 South Yonge St, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-07-13 352 South Yonge St, Ormond Beach, FL 32174 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 WESLEY, WARREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-13
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State