Search icon

WR3, INC. - Florida Company Profile

Company Details

Entity Name: WR3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WR3, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P96000086229
FEI/EIN Number 593405117

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

Address: 1240 Brad Thomas Dr, Gulf Breeze, FL, 32563, US
Mail Address: 1240 Brad Thomas Dr, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADSWORTH STACIE Director 1240 Brad Thomas Dr, Gulf Breeze, FL, 32563
WADSWORTH STACIE M Agent 1240 Brad Thomas Dr, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1240 Brad Thomas Dr, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-01-26 1240 Brad Thomas Dr, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1240 Brad Thomas Dr, Gulf Breeze, FL 32563 -
REINSTATEMENT 2016-04-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 WADSWORTH, STACIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State