Search icon

WILES ROAD WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: WILES ROAD WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILES ROAD WAREHOUSE, 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: 07 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000102533
FEI/EIN Number 650878386

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

Address: 11760 WILES ROAD, CORAL SPRINGS, FL, 33076
Mail Address: 2406 BURLWOOD DR., LUTZ, FL, 33549
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES JOHN D Director 2406 BURLWOOD DR., LUTZ, FL, 33549
BONHAM GENE S Agent 1999 UNIVERSITY DR #212, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2007-08-19 11760 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 1999-11-17 11760 WILES ROAD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 1999-11-17 BONHAM, GENE SCPA -
REGISTERED AGENT ADDRESS CHANGED 1999-11-17 1999 UNIVERSITY DR #212, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State