Search icon

WEALTH MANAGEMENT FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WEALTH MANAGEMENT FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEALTH MANAGEMENT FINANCIAL GROUP, 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: 08 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000021515
FEI/EIN Number 593364567

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

Address: 377 MAITLAND AVE., SUITE 202, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 377 MAITLAND AVE., SUITE 202, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILER LEE A President 157 STONEY RIDGE DRIVE, LONGWOOD, FL, 32750
SILER LEE A Director 157 STONEY RIDGE DRIVE, LONGWOOD, FL, 32750
GOLD MICHAEL S CDV 1309 WILLOW SPRINGS COURT, LONGWOOD, FL, 32750
MERBACH MICHAEL A Vice President 2082 NEXUS COURT, APOPKA, FL, 32712
MERBACH MICHAEL A Director 2082 NEXUS COURT, APOPKA, FL, 32712
MERBACH MICHAEL A Secretary 2082 NEXUS COURT, APOPKA, FL, 32712
GOLD MICHAEL S Agent 377 MAITLAND AVE., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-21 377 MAITLAND AVE., SUITE 202, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1997-07-21 377 MAITLAND AVE., SUITE 202, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1997-07-21 GOLD, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 1997-07-21 377 MAITLAND AVE., SUITE 202, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000022766 LAPSED 02-06125 HILLSBOROUGH CNTY CIRC CRT 2002-12-04 2008-01-21 $58854.29 ST. PAUL PROPERTIES, INC., 385 WASHINGTON STREET, ST. PAUL, MN 55102

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-07-21
DOCUMENTS PRIOR TO 1997 1996-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State