Entity Name: | W.C.M. INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.C.M. INVESTMENTS, 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: | 20 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2018 (7 years ago) |
Document Number: | P95000056732 |
FEI/EIN Number |
593327265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 847 Via Firenze Avenue, Springdale, AR, 72762, US |
Mail Address: | PO Box 1291, Tontitown, AR, 72770, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLURE WILLIAM C | President | PO Box 1291, Tontitown, AR, 72770 |
MCCLURE WILLIAM C | Secretary | PO Box 1291, Tontitown, AR, 72770 |
MCCLURE WILLIAM C | Treasurer | PO Box 1291, Tontitown, AR, 72770 |
MCCLURE WILLIAM C | Director | PO Box 1291, Tontitown, AR, 72770 |
BUDOWSKI SUSAN M | Agent | 871 VENETIA BAY BLVD. SUITE 202, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 847 Via Firenze Avenue, Springdale, AR 72762 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 847 Via Firenze Avenue, Springdale, AR 72762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-12 | 871 VENETIA BAY BLVD. SUITE 202, Venice, FL 34285 | - |
AMENDMENT | 2018-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | BUDOWSKI, SUSAN M | - |
CANCEL ADM DISS/REV | 2007-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2004-01-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000029764 | LAPSED | SS 03-4359 RD | PALM BEACH COUNTY COURT | 2003-03-28 | 2011-02-10 | $1,398.76 | NAVIANT, INC., C/O CRAIG Z. SHERAR, P.A., 2701 SOUTH BAYSHORE DRIVE, SUITE 605, COCONUT GROVE, FL 33133 |
J03000166977 | TERMINATED | SS 03-4359 RD | PALM BEACH COUNTY COURT | 2003-03-28 | 2008-05-19 | $1,398.76 | NAVIANT INC, 999 YAMATO ROAD, BOCA RATON FL 33431 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-18 |
Amendment | 2018-09-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State