Search icon

W.P. CONSULTANTS & DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: W.P. CONSULTANTS & DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.P. CONSULTANTS & DESIGN GROUP, 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: 15 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P93000028184
FEI/EIN Number 593180076

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

Address: 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953, US
Mail Address: 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibney Holly President 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
Gibney Payton Auth 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
Gibney Holly Agent 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2015-11-03 6177 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2013-02-07 Gibney, Holly -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State