Search icon

WICC OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WICC OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICC OF LEE COUNTY, 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 06 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: P96000031869
FEI/EIN Number 650659936

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

Address: 1953 COLONIAL BLVD, FT. MYERS, FL, 33907, US
Mail Address: 1953 COLONIAL BLVD, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM WALTER E Director 1318 LAYFAYETTE STREET, CAPE CORAL, FL
WILLIAM VIVIANE M Director 1318 LAYFAYETTE STREET, CAPE CORAL, FL
HILL THOMAS W Director 1318 LAYFAYETTE STREET, CAPE CORAL, FL
TREALOUT PENNYLYNN A Agent 1100 PONDELLA ROAD UNIT # 514, FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-06-07 TREALOUT, PENNYLYNN ACPA -
REGISTERED AGENT ADDRESS CHANGED 2000-06-07 1100 PONDELLA ROAD UNIT # 514, FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 1953 COLONIAL BLVD, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1999-05-06 1953 COLONIAL BLVD, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000409103 TERMINATED 1000000441538 LEE 2013-02-05 2033-02-13 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-06
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State