Search icon

WAGNER AMERICA DISTRIBUTING CORP. - Florida Company Profile

Company Details

Entity Name: WAGNER AMERICA DISTRIBUTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAGNER AMERICA DISTRIBUTING CORP. 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 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000038135
FEI/EIN Number 650848947

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

Address: 221 73RD ST, MIAMI BEACH, FL, 33141, US
Mail Address: 251 CRANDON BOULEVARD, #424, KEY BISCAYNE, FL, 33149
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CIPOLLA MARIA S President 201 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
DE CIPOLLA MARIA S Director 201 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
CIPOLLA GUIDO C Vice President 201 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
CIPOLLA GUIDO C Director 201 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149
CIPOLLA AMINA B Secretary 251 CRANDON BLVD. #426, KEY BISCAYNE, FL, 33149
CIPOLLA AMINA B Treasurer 251 CRANDON BLVD. #426, KEY BISCAYNE, FL, 33149
CIPOLLA AMINA B Director 251 CRANDON BLVD. #426, KEY BISCAYNE, FL, 33149
COSTABEL ATTILIO M Agent 14 NE 1ST AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-18 221 73RD ST, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2000-04-22 COSTABEL, ATTILIO M -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 14 NE 1ST AVE, SUITE #1105-1, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 221 73RD ST, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-02-22
Domestic Profit 1998-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State