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 |
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 |
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 | - |
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