Entity Name: | WSG DESIGNS (FLORIDIAN) CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WSG DESIGNS (FLORIDIAN) CO. 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: | 13 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 1994 (30 years ago) |
Document Number: | P93000086227 |
FEI/EIN Number |
650455725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6616 Nautical Drive, Lakewood Ranch, FL, 34202, US |
Mail Address: | 6616 Nautical Drive, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guzek Victoria S | President | 6616 NAUTICAL DRIVE, BRADENTON, FL, 34202 |
Guzek Janina | Secretary | 6616 NAUTICAL DRIVE, BRADENTON, FL, 34202 |
PALMER BRIAN | Agent | 5652 Marquesas circle, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 6616 Nautical Drive, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 6616 Nautical Drive, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 5652 Marquesas circle, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | PALMER, BRIAN | - |
REINSTATEMENT | 1994-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State