Entity Name: | WILBUR & ORVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILBUR & ORVILLE, 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: | 16 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | P95000079305 |
FEI/EIN Number |
650615110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2992, GRAND RAPIDS, MI, 49501, US |
Address: | 1300 Gezon Parkway SW, WYOMING, MI, 49509, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cieslak Alisha L | Secretary | 1300 Gezon Parkway SW, WYOMING, MI, 49509 |
Gordon Daniel A | Director | 1300 GEZON PWKY SW, WYOMING, MI, 49509 |
Gordon James D | Director | 1300 GEZON PWKY SW, WYOMING, MI, 49509 |
Fischer Ryan | Treasurer | 1300 GEZON PWKY SW, WYOMING, MI, 49509 |
Wolowski Richard J | President | 1300 GEZON PWKY SW, WYOMING, MI, 49509 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1300 Gezon Parkway SW, WYOMING, MI 49509 | - |
REINSTATEMENT | 2020-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-10 | 1300 Gezon Parkway SW, WYOMING, MI 49509 | - |
REINSTATEMENT | 2005-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1999-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State