Entity Name: | WYATT SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WYATT SPRINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | P93000002665 |
FEI/EIN Number |
593156135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 1/2-C WYATT STR, CLEARWATER, FL, 33756, US |
Mail Address: | 11 Vinca Street, Homosassa, FL, 34446, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKLAND MAXIMILLIAN D | President | 11 Vinca Street, Homosassa, FL, 34446 |
BUCKLAND MAXIMILLIAN D | Secretary | 11 Vinca Street, Homosassa, FL, 34446 |
Riekenberg Paulette | Secretary | 11 Vinca Street, Homosassa, FL, 34446 |
Thompson, Jr. Robert C | Agent | 611 Druid Road E, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1115 1/2-C WYATT STR, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Thompson, Jr., Robert C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 611 Druid Road E, Ste 705, Clearwater, FL 33756 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-20 | 1115 1/2-C WYATT STR, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State