Search icon

WIKOFF COLOR CORP. OF S.C. - Florida Company Profile

Company Details

Entity Name: WIKOFF COLOR CORP. OF S.C.
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: 20 Aug 1981 (44 years ago)
Document Number: 850239
FEI/EIN Number 560934083

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

Address: 1886 MERRITT ROAD, FT MILL, SC, 29715
Mail Address: 1886 MERRITT ROAD, FT MILL, SC, 29715
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
BURNS PATRICK J Director 2810 ST. REGIS ROAD, GREENSBORO, NC, 27408
CLARK VEDA F Director 369 HATHERLY RD, SCITUATE, MA, 02066
STAPLETON JOHN B Secretary 1630 OLD TARA LANE, FORT MILL, SC, 29708
LEWIS MARK C President 1886 MERRITT ROAD, FT MILL, SC, 29715
Lapres Theodore EIII Director 123 Farmers Row, Groton, MA, 01450
Burch William J Vice President 1172 Wessington Manor Lane, Fort Mill, SC, 29715
DOOLEY WAYNE B Agent 6410 W. LINEBAUGH AVENUE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-13 DOOLEY, WAYNE B -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 6410 W. LINEBAUGH AVENUE, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-20 1886 MERRITT ROAD, FT MILL, SC 29715 -
CHANGE OF MAILING ADDRESS 1992-04-20 1886 MERRITT ROAD, FT MILL, SC 29715 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State