Search icon

4WM SUPER, INC. - Florida Company Profile

Company Details

Entity Name: 4WM SUPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4WM SUPER, 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: 06 Apr 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000026891
FEI/EIN Number 341783844

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

Address: % 3016 SABEL CIRCLE, ELLENTON, FL, 34222
Mail Address: % 3016 SABEL CIRCLE, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDELBAUM ROBERT J President 25410 LETCHWORTH, BEACHWOOD, OH
WRIGHT RICHARD A Vice President 13300 CEDAR ACRES, CHESTERLAND, OH
WRIGHT RICHARD A Director 13300 CEDAR ACRES, CHESTERLAND, OH
WRIGHT GREGORY S Vice President 14319 CAVES RD, NOVELTY, OH
WRIGHT GREGORY S Director 14319 CAVES RD, NOVELTY, OH
WRIGHT ROBERT S Vice President 13110 WESTCHESTER TR, CHESTERLAND, OH
WRIGHT ROBERT S Director 13110 WESTCHESTER TR, CHESTERLAND, OH
WRIGHT JAMES G Director 7641 PUDDINGSTONE, SHESTERLAND, OH
WRIGHT IRENE Secretary 14319 CANES ROAD, NOVELTY, OH, 44072
WRIGHT IRENE Treasurer 14319 CANES ROAD, NOVELTY, OH, 44072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State