Search icon

WELLBORN FOREST PRODUCTS, INC.

Company Details

Entity Name: WELLBORN FOREST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2011 (14 years ago)
Document Number: F07000001577
FEI/EIN Number 205872901
Address: 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010
Mail Address: 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Wellborn Timothy Director 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010
Nick Billig Director 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010

Vice President

Name Role Address
Nate Novak Vice President 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010
Dan Dickinson Vice President 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010
Scott Gibaratz Vice President 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010
Richard McMacken Vice President 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010

o

Name Role Address
Richard McMacken o 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131056 WF CABINETRY ACTIVE 2024-10-25 2029-12-31 No data 2212 AIRPORT BLVD, ALEXANDER CITY, AL, 35010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-06-15 COGENCY GLOBAL INC. No data
REINSTATEMENT 2011-06-08 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State