Entity Name: | WISCONSIN INTERNATIONAL DEVELOPMENT CENTER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WISCONSIN INTERNATIONAL DEVELOPMENT CENTER INCORPORATED 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: | 06 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | P15000022201 |
FEI/EIN Number |
47-3348038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16031 ARCTURUS AVE, GARDENA, CA, 90249, US |
Mail Address: | 16031 ARCTURUS AVE, GARDENA, CA, 90249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHI YUEXIN | President | 16031 ARCTURUS AVE, GARDENA, CA, 90249 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 16031 ARCTURUS AVE, GARDENA, CA 90249 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 16031 ARCTURUS AVE, GARDENA, CA 90249 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2023-03-30 | WISCONSIN INTERNATIONAL DEVELOPMENT CENTER INCORPORATED | - |
REINSTATEMENT | 2018-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-26 |
Name Change | 2023-03-30 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-12-28 |
Reg. Agent Change | 2021-12-06 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-08-07 |
REINSTATEMENT | 2018-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State