Search icon

WONK CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: WONK CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONK CAPITAL, 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000025594
FEI/EIN Number 824850726

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

Address: 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162, US
Mail Address: 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SMITH MICHAEL President 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162
SMITH MICHAEL Vice President 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162
SMITH MICHAEL Secretary 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162
SMITH MICHAEL Treasurer 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162
SMITH MICHAEL Director 11962 COUNTY ROAD 101, SUITE 302, #14, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State