Search icon

WIDER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: WIDER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIDER SERVICES 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: 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 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: P15000066456
FEI/EIN Number 98-1258875

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

Address: 708 SE 2nd AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 708 SE 2nd AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREIRA WIDER C President 708 SE 2nd AVENUE, DEERFIELD BEACH, FL, 33441
MIGNELLAS SERVICE LLC Agent 1451 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-09 - -
REGISTERED AGENT NAME CHANGED 2024-09-09 MIGNELLAS SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 1451 W CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 708 SE 2nd AVENUE, SUITE 423, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-04-30 708 SE 2nd AVENUE, SUITE 423, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Amendment 2024-09-09
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State