Search icon

W9Y OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: W9Y OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W9Y OF FLORIDA, 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: 30 Jun 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V46847
FEI/EIN Number 650341929

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

Address: 2550 S MIAMI ROAD, FT. LAUDERDALE, FL, 33316, US
Mail Address: P.O. BOX 13037, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY WILLIAM A Vice President 416 BETHEL RD., TROY, SC, 29848
JACKSON DONALD S President 283 ORANGE AVENUE, JACKSONVILLE, FL, 32259
RIZZO DAVID Agent 2550 S MIAMI ROAD, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 2550 S MIAMI ROAD, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2015-01-22 2550 S MIAMI ROAD, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 2550 S MIAMI ROAD, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1999-12-27 RIZZO, DAVID -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State