Search icon

WADDELL CONTRACTING, INC. - Florida Company Profile

Company Details

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

WADDELL CONTRACTING, 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: 03 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S50815
FEI/EIN Number 593065852

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

Address: 668 2ND LANE, VERO BEACH, FL, 32962, US
Mail Address: 668 2ND LANE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL MITCHELL C President 3275 BRITTIN PL, VERO BEACH, FL, 32960
WADDELL TRACY S Vice President 3275 BRITTIN PL, VERO BEACH, FL, 32960
WADDELL MITCHELL C Agent 3275 BRITTIN PL, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 668 2ND LANE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2004-04-16 668 2ND LANE, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 3275 BRITTIN PL, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1995-04-26 WADDELL, MITCHELL C -
REINSTATEMENT 1995-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State