Search icon

WOHC, INC. - Florida Company Profile

Company Details

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

WOHC, 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: 10 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000061185
FEI/EIN Number 650861820

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

Mail Address: 320 NE 44TH STREET, OAKLAND PARK, FL, 33334, US
Address: 3808 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLE WESLEY WIII Director 320 NE 44TH STREET, OAKLAND PARK, FL, 33334
TOLE WESLEY WIII President 320 NE 44TH STREET, OAKLAND PARK, FL, 33334
TOLE WESLEY WIII Agent 320 NE 44TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-06 3808 W DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-04-06 TOLE, WESLEY W., III -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 320 NE 44TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 3808 W DAVIE BLVD, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000941303 TERMINATED 1000000457168 BROWARD 2013-05-16 2033-05-22 $ 856.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State