Search icon

WCT, INC. - Florida Company Profile

Company Details

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

WCT, 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: 29 Jun 1994 (31 years ago)
Date of dissolution: 29 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2003 (22 years ago)
Document Number: P94000049484
FEI/EIN Number 650502750

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

Address: 5917 MANATEE AVE W, #207, BRADENTON, FL, 34209, US
Mail Address: 5917 MANATEE AVE W, #207, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGETT GERMAINE M Director 9543 59TH AVE EAST, BRADENTON, FL, 34202
BURGETT GEMAINE M Agent 9543 59TH AVE EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-29 - -
NAME CHANGE AMENDMENT 2002-02-18 WCT, INC. -
REGISTERED AGENT NAME CHANGED 2001-01-27 BURGETT, GEMAINE M -
REGISTERED AGENT ADDRESS CHANGED 2001-01-27 9543 59TH AVE EAST, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 5917 MANATEE AVE W, #207, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1996-04-02 5917 MANATEE AVE W, #207, BRADENTON, FL 34209 -

Documents

Name Date
Voluntary Dissolution 2003-07-29
ANNUAL REPORT 2002-02-28
Name Change 2002-02-18
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State