Search icon

WACP, INC. - Florida Company Profile

Company Details

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

WACP, 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: 30 Sep 1998 (27 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P98000084316
FEI/EIN Number 650867440

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

Address: 101 PUGLIESE'S WAY, 2nd Floor, DELRAY BEACH, FL, 33444, US
Mail Address: 101 PUGLIESE'S WAY, 2nd Floor, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE LAURA K President 101 PUGLIESE'S WAY, 2nd Floor, DELRAY BEACH, FL, 33444
121947, LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000009666. CONVERSION NUMBER 700000209537
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 101 PUGLIESE'S WAY, 2nd Floor, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-02-23 101 PUGLIESE'S WAY, 2nd Floor, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 101 Pineapple Grove WAY, 2nd Floor, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2015-04-27 121947, LLC -
AMENDMENT 2013-11-08 - -
AMENDMENT 2006-11-13 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-01
Amendment 2013-11-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State