Search icon

WYGO TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: WYGO TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYGO TRUCKING CORP. 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: 02 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: P93000084328
FEI/EIN Number 651074777

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

Address: 8362 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 8362 Pines Blvd, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SEBASTIAN Manager 8362 Pines Blvd, Pembroke Pines, FL, 33024
Gonzalez Maria Agent 8362 Pines Blvd, Pembroke Pines, FL, 33024
ALVAREZ RODOLFO President 8362 Pines Blvd, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8362 Pines Blvd, Ste 288, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 8362 Pines Blvd, Ste 288, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Gonzalez, Maria -
CHANGE OF MAILING ADDRESS 2024-04-26 8362 Pines Blvd, Ste 288, Pembroke Pines, FL 33024 -
AMENDMENT 2014-06-06 - -
AMENDMENT 2004-06-22 - -
NAME CHANGE AMENDMENT 2004-06-21 WYGO TRUCKING CORP. -
NAME CHANGE AMENDMENT 2001-02-21 WYGO TRUCKING AND SALES CORP. -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000363757 TERMINATED 1000000272438 MIAMI-DADE 2012-04-24 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State