Search icon

WCS, INC. - Florida Company Profile

Company Details

Entity Name: WCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCS, 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000010679
FEI/EIN Number 593168964

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

Address: 140 ALEXANDRIA BLVD, SUITE G, OVIEDO, FL, 32765
Mail Address: P.O. BOX 620099, OVIEDO, FL, 32762
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GARY W Director 2219 WESTMINSTER TERRACE, OVIEDO, FL, 32765
BAHNSEN JEFFERY A Agent 111 N. ORANGE AVE., ORLANDO, FL, 32801
WALKER GARY W President 2219 WESTMINSTER TERRACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 140 ALEXANDRIA BLVD, SUITE G, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2001-04-23 140 ALEXANDRIA BLVD, SUITE G, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 111 N. ORANGE AVE., 2050, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1993-11-15 BAHNSEN, JEFFERY A -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-03-06
ADDRESS CHANGE 1997-06-10
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State