Entity Name: | WAYNE GOTHARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYNE GOTHARD, 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: | 30 Oct 1992 (32 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P92000002334 |
FEI/EIN Number |
593148443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3920 NAVY BLVD, PENSACOLA, FL, 32507-1200, US |
Mail Address: | 3920 NAVY BLVD, PENSACOLA, FL, 32507-1200, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTHARD ZORADA W | Secretary | 3920 NAVY BLVD, PENSACOLA, FL, 325071200 |
GOTHARD ZORADA W | Agent | 3920 NAVY BLVD, PENSACOLA, FL, 325071200 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-06 | 3920 NAVY BLVD, PENSACOLA, FL 32507-1200 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-06 | 3920 NAVY BLVD, PENSACOLA, FL 32507-1200 | - |
CHANGE OF MAILING ADDRESS | 2006-07-06 | 3920 NAVY BLVD, PENSACOLA, FL 32507-1200 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | GOTHARD, ZORADA W | - |
REINSTATEMENT | 2002-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-05 |
REINSTATEMENT | 2002-12-16 |
REINSTATEMENT | 2001-10-24 |
ANNUAL REPORT | 2000-08-23 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State