Search icon

WISH DELIVERY INC. - Florida Company Profile

Company Details

Entity Name: WISH DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISH DELIVERY 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: 19 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000107026
FEI/EIN Number 593625016

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

Address: 760 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34423
Mail Address: PO BOX 2890, CRYSTAL RIVER, FL, 34423
ZIP code: 34423
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGO NILO President 760 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34429
DOMINGO NILO Director 760 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34429
DOMINGO NILO Agent 760 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2010-01-12 WISH DELIVERY INC. -
REGISTERED AGENT NAME CHANGED 2010-01-12 DOMINGO, NILO -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 760 S.E. 5TH TERRACE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-05
Amendment and Name Change 2010-01-12
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State