Search icon

249 WSR 436 INC. - Florida Company Profile

Company Details

Entity Name: 249 WSR 436 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

249 WSR 436 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000049575
FEI/EIN Number 650676100

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

Address: 400 SAVAGE CT, LONGWOOD, FL, 32750
Mail Address: 400 SAVAGE CT, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE BARRY President 656 SEMINOLE AVE, LONGWOOD, FL, 32750
KILGORE BARRY Director 656 SEMINOLE AVE, LONGWOOD, FL, 32750
KILGORE BARRY Agent 656 SEMINOLE AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-05-17 KILGORE, BARRY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 656 SEMINOLE AVENUE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 400 SAVAGE CT, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1999-03-06 400 SAVAGE CT, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000089165 LAPSED 01013060041 04222 00894 2001-11-19 2021-12-28 $ 1,371.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2000-04-10
Off/Dir Resignation 1999-05-17
Reg. Agent Change 1999-05-17
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State