Search icon

WTLN, INC. - Florida Company Profile

Company Details

Entity Name: WTLN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WTLN, 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: 14 Nov 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S12597
FEI/EIN Number 650227081

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

Address: 524 DATURA ST, STE.#1701, W PALM BEACH, FL, 33401, US
Mail Address: 524 DATURA ST, STE.#1701, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOCINO STEVEN President 524 DATURA ST, W PALM BEACH, FL, 33401
VOCINO STEVEN Agent 524 DATURA ST, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-09-26 VOCINO, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2003-09-26 524 DATURA ST, STE.#1701, W PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 524 DATURA ST, STE.#1701, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1998-04-13 524 DATURA ST, STE.#1701, W PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001838 TERMINATED 502004CC014800MB-RB CO CRT OF PALM BCH CO 2005-01-10 2010-03-02 $5281.00 SALLY LEWIS MEDIA, INC., P.O. BOX 810987, BOCA RATON, FL 33481
J03000113680 TERMINATED CA 03-00317 AE PALM BEACH COUNTY CIRCUIT CT 2003-03-24 2008-03-26 $62,639.23 CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-26
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-02-24
Reg. Agent Change 1999-02-24
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State