Search icon

D. P. WAGNER INC. - Florida Company Profile

Company Details

Entity Name: D. P. WAGNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. P. WAGNER 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: 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: 14 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000043111
FEI/EIN Number 46-5723142

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

Address: 4651 Babcock St. NE, Palm Bay, FL, 32905, US
Mail Address: 572 Avondale Rd NE, Palm Bay, FL, 32907, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER DONALD SJR. Director 572 Avondale Rd NE, Palm Bay, FL, 32907
WAGNER DONALD SJR. President 572 Avondale Rd NE, Palm Bay, FL, 32907
WAGNER DONALD SJR. Secretary 572 Avondale Rd NE, Palm Bay, FL, 32907
WAGNER DONALD SJR. Treasurer 572 Avondale Rd NE, Palm Bay, FL, 32907
Wagner Donald SJr. Agent 572 Avondale Rd NE, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082729 SIMPLY TASTY YOUR WAY EXPIRED 2015-08-11 2020-12-31 - 136 MANNY LN., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-10 4651 Babcock St. NE, #5b, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2016-01-10 4651 Babcock St. NE, #5b, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2016-01-10 Wagner, Donald S, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-10 572 Avondale Rd NE, Palm Bay, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-03-04
Domestic Profit 2014-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State