Search icon

W2LL, CORP - Florida Company Profile

Company Details

Entity Name: W2LL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W2LL, 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: 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 25 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: P17000032607
FEI/EIN Number 82-1118944

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

Address: 8009 NW 78th ST, TAMARAC, FL, 33321, US
Mail Address: 8009 NW 78TH ST, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS WINSTON A President 8009 NW 78TH ST, TAMARAC, FL, 33321
LEWIS LESMINE E Vice President 8009 NW 78TH ST, TAMARAC, FL, 33321
ADVANCE RETURNS, INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8009 NW 78th ST, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2022-05-01 ADVANCE RETURNS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1347 S STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2022-05-01 8009 NW 78th ST, TAMARAC, FL 33321 -
REINSTATEMENT 2021-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State