Search icon

W.M.P. DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: W.M.P. DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.M.P. DEVELOPMENT, 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: 01 Jul 1996 (29 years ago)
Date of dissolution: 08 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2000 (25 years ago)
Document Number: P96000055614
FEI/EIN Number 650759742

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

Address: 5606 PGA BLVD. STE. 211, PALM BEACH GARDENS, FL, 33418
Mail Address: C/O WINDSOR MATCH PLATE, 4670 N SERVICE RD E, WINDSOR, ONTARIO, n9a-6s3
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAUME HAROLD L Director 4670 NORTH SERVICE ROAD EAST, WINDSOR, ON, N9A 6
REAUME JACQUELINE Director 4670 NORTH SERVICE ROAD EAST, WINDSOR, ONTARIO, CANADA, N9A 6
MATHISON STEPHEN S Agent 5606 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-08 - -
CHANGE OF MAILING ADDRESS 1999-04-23 5606 PGA BLVD. STE. 211, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-24 5606 PGA BLVD. STE. 211, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
Voluntary Dissolution 2000-09-08
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-07-24
DOCUMENTS PRIOR TO 1997 1996-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State