Entity Name: | WJ DISTRIBUTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2015 (10 years ago) |
Document Number: | F09000003049 |
FEI/EIN Number | 342027730 |
Address: | 15398 NW 44 AVE RD, REDDICK, FL, 32686 |
Mail Address: | PO Box 235, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Harris Christina | Agent | 3075 W Hwy 329, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
DEHAVEN JASON R | President | 3341 Jasper Road, Xenia, OH, 45385 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000033498 | OCALA HAY COMPANY | ACTIVE | 2023-03-13 | 2028-12-31 | No data | 555 E LEFFEL LANE, SPRINGFIELD, OH, 45505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 15398 NW 44 AVE RD, REDDICK, FL 32686 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | Harris, Christina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-20 | 3075 W Hwy 329, REDDICK, FL 32686 | No data |
REINSTATEMENT | 2015-07-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-30 | 15398 NW 44 AVE RD, REDDICK, FL 32686 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-07-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State