Search icon

WILD KINGDOM, INC. - Florida Company Profile

Company Details

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

WILD KINGDOM, 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: 27 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 1996 (28 years ago)
Document Number: P94000006807
FEI/EIN Number 650463110

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

Address: 10238 W State Rd 84, Davie, FL, 33324, US
Mail Address: 10238 W State Rd 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ROBERT President 2401 Sea Island Dr, Fort Lauderdale, FL, 33301
CASTRO ERIC Vice President 10238 W STATE ROAD 84, DAVIE, FL, 33324
CASTRO ERIC Secretary 10238 W STATE ROAD 84, DAVIE, FL, 33324
CASTRO ERIC Agent 10238 W STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 10238 W STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 10238 W State Rd 84, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-02-13 10238 W State Rd 84, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-07-08 CASTRO, ERIC -
AMENDMENT 1996-10-25 - -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State