Search icon

GREGORY & WAHL LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY & WAHL LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY & WAHL LIMITED, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000007400
FEI/EIN Number 593163474

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

Address: 399 AVENUE B, SE, WINTER HAVEN, FL, 33880, US
Mail Address: P. O. BOX 7247, WINTER HAVEN, FL, 33883, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHL RICHARD C Director 15 N. EOLA DR #Z, ORLANDO, FL
GREGORY WILLIAM E Director 1550 DREXEL AVE. N.E., WINTER HAVEN, FL, 32881
GREGORY ANDREW L Director 1420 WATERSIDE LN #306, CASSELBERRY, FL
GREGORY WILLIAM E Agent 1550 DREXEL AVE., N.E., WINTER HAVEN, FL, FL33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 399 AVENUE B, SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1995-04-13 399 AVENUE B, SE, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 1995-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State