Entity Name: | WF SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WF SUPPLY 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: | 19 Mar 2019 (6 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: | P19000025053 |
FEI/EIN Number |
844666000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 NE 22 AVE, MIAMI, FL, 33180, US |
Mail Address: | 18500 NE 22 AVE, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ QUINTANA MIGUEL A | President | 18500 NE 22 AVE, MIAMI, FL, 33180 |
GONZALEZ QUINTANA MIGUEL A | Agent | 18500 NE 22 AVE, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 18500 NE 22 AVE, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | GONZALEZ QUINTANA, MIGUEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 18500 NE 22 AVE, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 18500 NE 22 AVE, MIAMI, FL 33180 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-20 |
Domestic Profit | 2019-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9627808609 | 2021-03-26 | 0455 | PPP | 935 SW 87th Ave, Miami, FL, 33174-3206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State