Search icon

WG IDEAS, INC. - Florida Company Profile

Company Details

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

WG IDEAS, 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: V71436
FEI/EIN Number 650362626

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

Address: 8091 Bautista Way, Palm Beach Gardens, FL, 33418, US
Mail Address: 8091 Bautista Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINBLAD, RONALD A President 8091 Bautista Way, Palm Beach Gardens, FL, 33418
RONALD A WINBLAD Agent 8091 Bautista Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 8091 Bautista Way, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-04-25 8091 Bautista Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 8091 Bautista Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2015-04-12 RONALD A WINBLAD -
REINSTATEMENT 2015-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Voluntary Dissolution 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-04-12
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State