Search icon

WP INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: WP INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WP INTERNATIONAL 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000036010
FEI/EIN Number 650830475

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

Address: 14350 W DIXIE HWY, MIAMI, FL, 33161
Mail Address: 14350 W DIXIE HWY, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS PABLO President 3707 N.E. 168 STREET, NORTH MIAMI BEACH, FL, 33160
RIVAROLA INES LOPEZ Secretary 3707 N.E. 168 STREET, NORTH MIAMI BEACH, FL, 33160
RIVAROLA INES LOPEZ Treasurer 3707 N.E. 168 STREET, NORTH MIAMI BEACH, FL, 33160
DINER MANUEL Agent 141 N.E. 3RD AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-20 14350 W DIXIE HWY, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2001-04-20 14350 W DIXIE HWY, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000063867 LAPSED 03-19186 CC 23 03 MIAMI-DADE COU NTY COURT 2004-01-29 2009-06-21 $11,077.97 ARMANDO MOHEDANO, 856 WEST 39TH PLACE, HIALEAH, FL 33012
J02000072631 LAPSED 01013380068 20171 03414 2002-01-30 2022-02-23 $ 21,672.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J01000034997 LAPSED 01012750054 19952 01606 2001-10-12 2021-11-14 $ 6,150.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-11-05
Domestic Profit 1998-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State