Search icon

JOHN WOLF & SONS, INC.

Company Details

Entity Name: JOHN WOLF & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1975 (49 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 493833
FEI/EIN Number 59-1829698
Address: 2552 S.E. CLAYTON ST., STUART, FL 34997
Mail Address: P.O. BOX 416, STUART, FL 34995
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WOLF, JOHN RJR. Agent 421 SW SOUTH RIVER DRIVE #207, STUART, FL 34997

President

Name Role Address
WOLF, JAMES M. President 489 SW Todd Ave, Port St. Lucie, FL 34983

Vice President

Name Role Address
WOLF, JOHN RI Vice President 3598 SW ZULLO ST, PORT ST. LUCIE, FL 33495

Treasurer

Name Role Address
WOLF, JOHN R Treasurer 421 SW SOUTH RIVER DRIVE #207, STUART, FL 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-01-17 2552 S.E. CLAYTON ST., STUART, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 2552 S.E. CLAYTON ST., STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 421 SW SOUTH RIVER DRIVE #207, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 1995-02-22 WOLF, JOHN RJR. No data

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State