Search icon

4WM MARKETING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State