Search icon

WICKER SHOWROOM, INC. - Florida Company Profile

Company Details

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

WICKER SHOWROOM, 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: 13 Mar 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000024266
FEI/EIN Number 593500879

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

Address: 5307 SHIRLEY STREET, UNIT F, NAPLES, FL, 34109
Mail Address: 5307 SHIRLEY STREET, UNIT F, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALYORE FLORENCE President 5307 SHIRLEY STREET UNIT F, NAPLES, FL, 34109
CALYORE FLORENCE Agent 5307 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-06-11 CALYORE, FLORENCE -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 5307 SHIRLEY STREET, UNIT F, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-04-28 5307 SHIRLEY STREET, UNIT F, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 5307 SHIRLEY STREET, UNIT F, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State