Search icon

RECONDITIONING UNLIMITED BY WOLF, INC. - Florida Company Profile

Company Details

Entity Name: RECONDITIONING UNLIMITED BY WOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECONDITIONING UNLIMITED BY WOLF, 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: 10 Jul 1992 (33 years ago)
Date of dissolution: 29 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2003 (22 years ago)
Document Number: V50350
FEI/EIN Number 593134965

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

Address: 9397 116TH AVENUE NORTH, LARGO, FL, 34643-4640
Mail Address: 9397 116TH AVENUE NORTH, LARGO, FL, 33773
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSSER, WOLFGANG A. Director 9397 116TH AVENUE N, LARGO, FL
SCHUSSER, MARIANNE Director 9397 116TH AVENUE N, LARGO, FL
MAYORGA, JULIO E. Agent 9261 SEMINOLE BLVD., N, SEMINOLE, FL, 34642

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-06 9397 116TH AVENUE NORTH, LARGO, FL 34643-4640 -
VOLUNTARY DISSOLUTION 2003-04-29 - -
CHANGE OF MAILING ADDRESS 1999-03-02 9397 116TH AVENUE NORTH, LARGO, FL 34643-4640 -

Documents

Name Date
Voluntary Dissolution 2003-04-29
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State