Search icon

WFM & SONS, INC. - Florida Company Profile

Company Details

Entity Name: WFM & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WFM & SONS, 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: 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: 11 Dec 1998 (26 years ago)
Document Number: P98000103659
FEI/EIN Number 593550889

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

Address: 2802 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 625 LAGOON OAKS CIRCLE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAWCZYNSKI JAMES T President 625 LAGOON OAKS CIRCLE, PANAMA CITY, FL, 32408
KRAWCZYNSKI JULIE D Vice President 625 LAGOON OAKS CIRCLE, PANAMA CITY, FL, 32408
KRAWCZYNSKI JULIE D Agent 625 LAGOON OAKS CIR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-06-23 KRAWCZYNSKI, JULIE DTS -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 2802 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2004-03-29 2802 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 625 LAGOON OAKS CIR., PANAMA CITY BEACH, FL 32408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000627503 TERMINATED 1000000841118 BAY 2019-09-16 2039-09-18 $ 1,988.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State