Search icon

URWAYNAILZZZ ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: URWAYNAILZZZ ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URWAYNAILZZZ ENTERPRISE 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: 29 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000061117
FEI/EIN Number 85-1401777

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

Address: 5026 Plymouth st, Unit 5, Jacksonville, FL, 32205, US
Mail Address: 1140 KENDALL TOWN BLVD, 1305, JACKSONVILLE, FL, 32225
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS WHITTNEY S President 1140 KENDALL TOWN BLVD APT 1305, JACKSONVILLE, FL, 32225
PHILLIPS YVONNE A Vice President 6535 MITFORD RD, JACKSONVILLE, FL, 32244
BOWEN DERON J Manager 1140 KENDALL TOWN BLVD APT 1305, JACKSONVILLE, FL, 32225
Sanders Whittney S Agent 1140 KENDALL TOWN BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5026 Plymouth st, Unit 5, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2020-09-16 Sanders, Whittney S -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-16
Domestic Profit 2019-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State