Entity Name: | WRP TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WRP TRANSPORTATION, 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: | 28 Apr 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P97000038112 |
FEI/EIN Number |
650746644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 530601, MIAMI, FL, 33158 |
Mail Address: | P.O. BOX 530601, MIAMI, FL, 33153 |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY WILLIAM R | President | 340 N.E. 94TH STREET, MIAMI, FL, 33138 |
PERRY WILLIAM R | Agent | 340 NE 94TH ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-08 | P.O. BOX 530601, MIAMI, FL 33158 | - |
REINSTATEMENT | 2002-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-11-19 | P.O. BOX 530601, MIAMI, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-19 | PERRY, WILLIAM R | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-19 | 340 NE 94TH ST, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900023666 | LAPSED | 01-26576-CA-32 | 11TH JUD CIR CT/DADE COUNTY | 2004-05-14 | 2009-11-01 | $34750.00 | LEASING ASSOCIATES, INC., P.O. BOX 243, HOUSTON, TX 77001 |
J03900017594 | LAPSED | 01-26576-CA-32 | DADE COUNTY 11TH CIRCUIT COURT | 2003-06-19 | 2008-12-08 | $38609.33 | LEASING ASSOCIATES, INC., P.O. BOX 243, HOUSTON, TX 77001 |
J03900016311 | LAPSED | 01-13490 CC 23 | THE COUNTY COURT OF MIAMI-DADE | 2001-09-28 | 2008-11-20 | $9009.32 | H & T REALTY, INC., C/O KONOVER & ASSOCIATES SOUTH, 7000 PALMETTO PARK ROAD, BOCA RATON, FL 33433 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-15 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-09-08 |
REINSTATEMENT | 2002-11-19 |
Reg. Agent Resignation | 2002-02-28 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State