Search icon

WC ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: WC ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WC ENGINEERING 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000027359
FEI/EIN Number 851590402

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

Address: 3962 Jewell Street, Bldg T, San Diego, CA, 92109, US
Mail Address: 3962 Jewell Street, Bldg T, San Diego, CA, 92109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Brian C President 3962 Jewell Street, San Diego, CA, 92109
McEwen Logan K Agent 1200 Riverplace Blvd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 3962 Jewell Street, Bldg T, Apt 103, San Diego, CA 92109 -
CHANGE OF MAILING ADDRESS 2020-03-27 3962 Jewell Street, Bldg T, Apt 103, San Diego, CA 92109 -
REGISTERED AGENT NAME CHANGED 2019-01-15 McEwen, Logan K -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1200 Riverplace Blvd, Suite 800, Jacksonville, FL 32207 -
AMENDMENT 2018-06-06 - -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-15
Amendment 2018-06-06
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State