Search icon

WALLPAPERS ETCETERA, INC.

Company Details

Entity Name: WALLPAPERS ETCETERA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 404881
FEI/EIN Number 59-1912518
Address: 145 S. ORLANDO AVE., 3 ROYAL PLAZA, MAITLAND, FL 32751
Mail Address: 145 S. ORLANDO AVE., 3 ROYAL PLAZA, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DRUMMOND JR., FRANK O. Agent 109 WHITECAP CIRCLE, MAITLAND, FL 32751

Director

Name Role Address
DRUMMOND, SARAH B. Director 109 WHITECAP CIRCLE, MAITLAND, FL
DRUMMOND, FRANK O. Director 109 WHITECAP CIRCLE, MAITLAND, FL

Vice President

Name Role Address
DRUMMOND, FRANK O. Vice President 109 WHITECAP CIRCLE, MAITLAND, FL

Treasurer

Name Role Address
DRUMMOND, FRANK O. Treasurer 109 WHITECAP CIRCLE, MAITLAND, FL

President

Name Role Address
DRUMMOND, SARAH B. President 109 WHITECAP CIRCLE, MAITLAND, FL

Secretary

Name Role Address
DRUMMOND, FRANK O. Secretary 109 WHITECAP CIRCLE, MAITLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 145 S. ORLANDO AVE., 3 ROYAL PLAZA, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 1995-03-13 145 S. ORLANDO AVE., 3 ROYAL PLAZA, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State