Entity Name: | WM & RP FOOD SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WM & RP FOOD 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: |
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: | 22 Dec 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000100487 |
FEI/EIN Number |
82-3791345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1913 NE 4th St, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1913 NE 4th St, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KTORRES SERVICES CORP | Agent | - |
MONTALVAO WALLACE J | President | 1913 NE 4TH ST, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 1913 NE 4th St, apt 2, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 1913 NE 4th St, apt 2, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 201 SE 15th ter, ste 211, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-16 | KTORRES SERVICES CORP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000243350 | ACTIVE | 1000000989473 | BROWARD | 2024-04-17 | 2034-04-24 | $ 897.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000112359 | ACTIVE | 1000000946063 | BROWARD | 2023-03-08 | 2033-03-15 | $ 583.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-10-19 |
AMENDED ANNUAL REPORT | 2021-10-01 |
REINSTATEMENT | 2021-09-30 |
REINSTATEMENT | 2020-09-16 |
Domestic Profit | 2017-12-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4148118810 | 2021-04-15 | 0455 | PPP | 700 S Federal Hwy, Deerfield Beach, FL, 33441-5786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State