Search icon

R.P. WIGS INC. - Florida Company Profile

Company Details

Entity Name: R.P. WIGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

R.P. WIGS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000042089
FEI/EIN Number 85-1296849

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

Address: 2668 ROBERT TRENT JONES DR, 435, OLRANDO, FL 32835
Mail Address: 2668 ROBERT TRENT JONES DR, 435, OLRANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962178467 2021-08-17 2021-08-17 2668 ROBERT TRENT JONES DR APT 435, ORLANDO, FL, 328356273, US 2130 W COLONIAL DR STE 11, ORLANDO, FL, 328046948, US

Contacts

Phone +1 321-297-2656

Authorized person

Name RONICE PERRY
Role OWNER
Phone 3212972656

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
PERRY, RONICE S, MS Agent 2668 ROBERT TRENT JONES DR, 435, ORLANDO, FL 32835
PERRY, RONICE S, MS President 2668 ROBERT TRENT JONES DR #435, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-02 - -
REGISTERED AGENT NAME CHANGED 2021-11-02 PERRY, RONICE S, MS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-02
Domestic Profit 2020-06-04

Date of last update: 15 Feb 2025

Sources: Florida Department of State