Entity Name: | 4WM MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4WM MARKETING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P94000019867 |
FEI/EIN Number |
341776020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8251 MAYFIELD ROAD, SUITE 210, CHESTERLAND, OH, 44026, US |
Mail Address: | 3016 SABEL CIR, ELLENTON, FL, 34222 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD A. WRIGHT | Vice President | 13300 CEDAR ACERS, CHESTERLAND, OH, 44026 |
C T CORPORATION SYSTEM | Agent | - |
ROBERT J. MANDEZ BAUM | President | 25410 LETCHWORTH, BEACHWOOD, OH, 44122 |
GREGORY WRIGHT | Vice President | 14319 CAUES RD, NOVEZTY, OH, 44072 |
GREGORY WRIGHT | Director | 14319 CAUES RD, NOVEZTY, OH, 44072 |
ROBERT WRIGHT LLC | Vice President | - |
ROBERT WRIGHT LLC | Director | - |
IRENE M. WRIGHT | Secretary | 14319 CAUES ROAD, NOVELTY, OH, 44072 |
IRENE M. WRIGHT | Treasurer | 14319 CAUES ROAD, NOVELTY, OH, 44072 |
JAMES G. WRIGHT | Director | 7641 PUDDING STONE RD, CHESTERLAND, OH, 44026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-24 | 8251 MAYFIELD ROAD, SUITE 210, CHESTERLAND, OH 44026 | - |
REGISTERED AGENT NAME CHANGED | 1995-01-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State