Entity Name: | WTC 2804 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
WTC 2804 CORP. 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. |
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: | 02 Dec 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P92000009361 |
FEI/EIN Number |
65-0371330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 |
Mail Address: | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STINSON, LOUIS JR | President | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 |
STINSON, LOUIS JR | Director | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 |
WEATHERWAX, Giomar L | Secretary | 110 MERRICK WAY, STE 3A CORAL GABLES, FL 33134 |
STEWART AGENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | STEWART AGENT SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-18 | 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State