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 |
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 |
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 | - | - |
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