Search icon

WHIZZOADVERT. CO. - Florida Company Profile

Company Details

Entity Name: WHIZZOADVERT. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHIZZOADVERT. CO. 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: 19 Apr 1999 (26 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P99000035899
FEI/EIN Number 522181757

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

Address: 122 S CALHOUN ST, TALLAHASSEE, FL, 32301, US
Mail Address: 122 S CALHOUN ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER STEVEN E President 122 S CALHOUN ST, TALLAHASSEE, FL, 32301
WEBSTER STEVEN E Agent 122 S CALHOUN ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
AMENDMENT 2016-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 122 S CALHOUN ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 122 S CALHOUN ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-03-09 122 S CALHOUN ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-04-09 WEBSTER, STEVEN E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
Amendment 2016-08-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State