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 |
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 |
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 | - |
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 |
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