Search icon

WILER PAINT AND BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: WILER PAINT AND BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILER PAINT AND BODY SHOP, 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: 28 Jan 1991 (34 years ago)
Date of dissolution: 20 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: S27986
FEI/EIN Number 650244341

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

Address: 822 NW 10th TERRACE, FT LAUDERDALE, FL, 33311, US
Mail Address: 822 NW 10 TERRACE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrier Romuald President 822 NW 10th TERRACE, FT LAUDERDALE, FL, 33111
Guerrier Romuald Agent 822 NW 10 terrace, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 Guerrier, Romuald -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 822 NW 10 terrace, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 822 NW 10th TERRACE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-03-27 822 NW 10th TERRACE, FT LAUDERDALE, FL 33311 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000043614 ACTIVE 1000000913813 BROWARD 2022-01-18 2032-01-26 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-20
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State