Search icon

W.P. BLDG. 31, INC. - Florida Company Profile

Company Details

Entity Name: W.P. BLDG. 31, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.P. BLDG. 31, 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: 24 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V02029
FEI/EIN Number 650317972

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

Address: 1780 4TH STREET SO., NAPLES, FL, 33940
Mail Address: 1780 4TH STREET SO., NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS BURT L. Agent 1780 4TH ST. SOUTH, NAPLES, FL, 33940
SAUNDERS, BURT L. Director 1780 4TH STREET SOUTH, NAPLES, FL
PAUZAR, FREDERICK W. Director 7247 MILL POND CIRCLE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-21 1780 4TH ST. SOUTH, STE A200, NAPLES, FL 33940 -
REGISTERED AGENT NAME CHANGED 1994-04-21 SAUNDERS, BURT L. -
CHANGE OF PRINCIPAL ADDRESS 1992-06-16 1780 4TH STREET SO., NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1992-06-16 1780 4TH STREET SO., NAPLES, FL 33940 -

Documents

Name Date
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State