Entity Name: | WAYNE'S FRYERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYNE'S FRYERS 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: | 27 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | P98000019332 |
FEI/EIN Number |
593542594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEBERT WAYNE | President | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32666 |
Siebert Wayne | Agent | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Siebert, Wayne | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL 32656 | - |
REINSTATEMENT | 2014-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 4755 SE 6TH LANE, KEYSTONE HEIGHTS, FL 32656 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State