Search icon

WIG PROPERTIES, INC. - Florida Company Profile

Company Details

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

WIG PROPERTIES, 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: 13 Sep 1991 (34 years ago)
Date of dissolution: 30 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: S79867
FEI/EIN Number 593083618

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

Mail Address: P.O. BOX 1436, YULEE, FL, 32041
Address: 86058 ST PETER BLVD, YULEE, FL, 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLINSON CINDY H Director 1365 HARRISON POINT TRAIL, FERNANDINA BCH, FL, 32034
RUEBUSH PATRICIA A Agent 86058 ST PETER BLVD, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 86058 ST PETER BLVD, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 86058 ST PETER BLVD, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2005-04-29 RUEBUSH, PATRICIA A -
REINSTATEMENT 1999-03-22 - -
CHANGE OF MAILING ADDRESS 1999-03-22 86058 ST PETER BLVD, YULEE, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2005-12-30
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-08-24
REINSTATEMENT 1999-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State