Search icon

WESLEY CHAPEL CORPORATE, INC. - Florida Company Profile

Company Details

Entity Name: WESLEY CHAPEL CORPORATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESLEY CHAPEL CORPORATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1995 (30 years ago)
Document Number: P95000032165
FEI/EIN Number 593317801

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

Address: 8902 NORTH DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
Mail Address: 8902 NORTH DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN RICE SUZANNE B President 8902 NORTH DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
LEVIN STEVEN Vice President 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Eggleston H. Robert III Agent 8902 NORTH DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 Eggleston, H. Robert, III -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 8902 NORTH DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 8902 NORTH DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-03-23 8902 NORTH DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State