Entity Name: | WTL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WTL CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Dec 2016 (8 years ago) |
Document Number: | P98000092706 |
FEI/EIN Number |
593539314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 PITTMAN AVE, PENSACOLA, FL, 32534, US |
Mail Address: | 8130 PITTMAN AVE, PENSACOLA, FL, 32534, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB WILLIAM | President | 1661 9 1/2 MILE ROAD, CANTONMENT, FL, 32533 |
WEBB KAREN | Vice President | 1661 9 1/2 MILE ROAD, CANTONMENT, FL, 32533 |
WEBB KAREN | Agent | 1661 9 1/2 MILE ROAD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 8130 PITTMAN AVE, PENSACOLA, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 8130 PITTMAN AVE, PENSACOLA, FL 32534 | - |
NAME CHANGE AMENDMENT | 2016-12-21 | WTL CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-03 | 1661 9 1/2 MILE ROAD, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 2005-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-15 | WEBB, KAREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-31 |
Name Change | 2016-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State