Search icon

THE WAVY CLIPPER, INC. - Florida Company Profile

Company Details

Entity Name: THE WAVY CLIPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WAVY CLIPPER, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000025627
FEI/EIN Number 593306779

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

Address: 3024 HARBOUR DR, ST. AUGUSTINE, FL, 32095, US
Mail Address: 3024 HARBOUR DR, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER RANDALL Director 27 CINCINNATI AVENUE, ST. AUGUSTINE, FL, 32084
BRUNER RANDALL S Agent 3024 HARBOR DR, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 3024 HARBOUR DR, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 1998-05-11 3024 HARBOUR DR, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 3024 HARBOR DR, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 1996-10-09 BRUNER, RANDALL S -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-06-27
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1995-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State