Search icon

WD & GP ENTERPRISES CORPORATION

Company Details

Entity Name: WD & GP ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000056523
FEI/EIN Number 82-2127933
Address: 8450 NW 102ND AVE, DORAL, FL, 33178, US
Mail Address: 8450 NW 102ND AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ PAEZ GENESIS M Agent 8450 NW 102ND AVE, DORAL, FL, 33178

President

Name Role Address
PEREZ PAEZ GENESIS M President 8450 NW 102ND AVE, DORAL, FL, 33178

Vice President

Name Role Address
DELGADO LOPEZ WILLIAM A Vice President 8450 NW 102ND AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074695 GENESIS COLOR BAR EXPIRED 2017-07-11 2022-12-31 No data 10734 NW 74 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 8450 NW 102ND AVE, APT N326, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-05 8450 NW 102ND AVE, APT N326, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 8450 NW 102ND AVE, DORAL, FL 33178 No data
AMENDMENT 2019-08-02 No data No data
AMENDMENT 2018-03-30 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2017-07-11 WD & GP ENTERPRISES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
Amendment 2019-08-02
ANNUAL REPORT 2019-01-23
Amendment 2018-03-30
ANNUAL REPORT 2018-01-03
Article of Correction/NC 2017-07-11
Domestic Profit 2017-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State