Search icon

WCRC CORP. - Florida Company Profile

Company Details

Entity Name: WCRC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCRC CORP. 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: 04 Oct 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000072944
FEI/EIN Number 650524789

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

Address: 695 COLORADO AVE, STUART, FL, 34994
Mail Address: P.O. BOX 1137, PALM CITY, FL, 34991
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREESE WILLIAM E Director P.O. BOX 1137, PALM CITY, FL, 34991
CREESE WILLIAM E President P.O. BOX 1137, PALM CITY, FL, 34991
CREESE WILLIAM E Secretary P.O. BOX 1137, PALM CITY, FL, 34991
CREESE WILLIAM E Treasurer P.O. BOX 1137, PALM CITY, FL, 34991
CREESE WILLIAM E Agent 114 CASTRIES DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 114 CASTRIES DRIVE, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 695 COLORADO AVE, STUART, FL 34994 -
REINSTATEMENT 2003-01-23 - -
CHANGE OF MAILING ADDRESS 2003-01-23 695 COLORADO AVE, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-09-29 WCRC CORP. -
REGISTERED AGENT NAME CHANGED 1996-10-07 CREESE, WILLIAM E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000484054 TERMINATED 007056257 2273 000756 2009-01-27 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000636745 TERMINATED 007056257 2273 000756 2009-01-27 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000558378 TERMINATED 007056257 2273 000756 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State