AWC OF LOUISIANA, INC. - Florida Company Profile

Entity Name: | AWC OF LOUISIANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Dec 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2004 (21 years ago) |
Document Number: | F03000006182 |
FEI/EIN Number | 720805761 |
Address: | 6655 Exchequer Drive, Baton Rouge, LA, 70809-5148, US |
Mail Address: | 6655 Exchequer Drive, Baton Rouge, LA, 70809-5148, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Rhea Michael R. | Secretary | 6655 Exchequer Drive, Baton Rouge, LA, 708095148 |
Wenyon Bob | President | 6655 Exchequer Drive, Baton Rouge, LA, 708095148 |
Miller Randall | Director | 6655 Exchequer Drive, Baton Rouge, LA, 708095148 |
Plaeger George | Director | 6655 Exchequer Drive, Baton Rouge, LA, 708095148 |
Bueche Charles | Director | 6655 Exchequer Dr, Baton Rouge, LA, 70809 |
Wenyon Bob | Director | 6655 Exchequer Drive, Baton Rouge, LA, 70809 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 6655 Exchequer Drive, Baton Rouge, LA 70809-5148 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 6655 Exchequer Drive, Baton Rouge, LA 70809-5148 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State