Search icon

WAYNE'S WORLD OF PAINTBALL, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE'S WORLD OF PAINTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE'S WORLD OF PAINTBALL, 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: 23 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2001 (23 years ago)
Document Number: P99000028387
FEI/EIN Number 593644644

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

Mail Address: P.O. Box 669, SPARR, FL, 32192, US
Address: 4841 S. PINE AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLLACK JACQUELINE F President 3151 N W 137TH PLACE, REDDICK, FL, 32686
DOLLACK WYNTER R Secretary 1150 SORIA AVE., ORLANDO, FL, 32807
DOLLACK WYNTER R Treasurer 1150 SORIA AVE., ORLANDO, FL, 32807
DOLLACK JACQUELINE F Agent 3151 N.W. 137TH PLACE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4841 S. PINE AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-06-30 4841 S. PINE AVE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2020-06-30 DOLLACK, JACQUELINE F. -
REINSTATEMENT 2001-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-18 3151 N.W. 137TH PLACE, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State