Search icon

W.C.M. INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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