Search icon

WARDLAW -RALPH- INC

Company Details

Entity Name: WARDLAW -RALPH- INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1960 (65 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: 235176
FEI/EIN Number 59-0921818
Address: 37 WEST E STREET, FROSTPROOF, FL 33843
Mail Address: P.O. BOX 1027, FROSTPROOF, FL 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STORY, MARY ELIZABETH Agent 37 WEST E STEERT, FROSTPROOF, FL 33843

President

Name Role Address
STORY, MARY President 37 WEST E STREET, FROSTPROOF, FL 33843

Director

Name Role Address
STORY, MARY Director 37 WEST E STREET, FROSTPROOF, FL 33843
BEARDSLEY, TIFFANY R Director 511 GIBSON RD S, LAKELAND, FL 33813
STORY, MARY W Director 37 WEST E STREET, FROSTPROOF, FL 33843

Vice President

Name Role Address
BEARDSLEY, TIFFANY R Vice President 511 GIBSON RD S, LAKELAND, FL 33813

Secretary

Name Role Address
STORY, MARY W Secretary 37 WEST E STREET, FROSTPROOF, FL 33843

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 37 WEST E STREET, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 2001-01-10 37 WEST E STREET, FROSTPROOF, FL 33843 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 37 WEST E STEERT, FROSTPROOF, FL 33843 No data
REGISTERED AGENT NAME CHANGED 1998-03-04 STORY, MARY ELIZABETH No data

Documents

Name Date
Voluntary Dissolution 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State