Search icon

WENGAYE, INC. - Florida Company Profile

Company Details

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

WENGAYE, 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 Apr 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V28921
FEI/EIN Number 593114835

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

Address: 2443 MYAKKA DR, ORLANDO, FL, 32839
Mail Address: 2443 MYAKKA DR, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYE LASCELLES DENN President 1948 LAKE FOUNTAIN DR #423, ORLANDO, FL
GAYE LASCELLES DENN Director 1948 LAKE FOUNTAIN DR #423, ORLANDO, FL
LASCHELLES DENNIS G Agent 2443 MYAKKA DR, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 2443 MYAKKA DR, APT 423, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 2443 MYAKKA DR, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 1996-06-19 2443 MYAKKA DR, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 1996-06-19 LASCHELLES, DENNIS G -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State