Entity Name: | VIRGINIA WRECKING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 1976 (49 years ago) |
Branch of: | VIRGINIA WRECKING COMPANY, INC., ALABAMA (Company Number 000-019-429) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | 836919 |
FEI/EIN Number |
630630148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10275 County Road 64, DAPHNE, AL, 36526, US |
Mail Address: | PO BOX 2730, DAPHNE, AL, 36526, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Schambeau Daniel A | Treasurer | 10553 County Rd 1, Fairhope, AL, 36532 |
Maddox Kyle M | Vice President | P.O. Box 2730, Daphne, AL, 36526 |
Schambeau Sue | Secretary | 10553 County Rd 1, Fairhope, AL, 36532 |
Maddox Sarah | President | P.O. Box 2730, Daphne, AL, 36526 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 10275 County Road 64, DAPHNE, AL 36526 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-29 | 10275 County Road 64, DAPHNE, AL 36526 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-11 |
Reg. Agent Change | 2019-08-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State