Search icon

MARIETTA WINSUPPLY CO.

Company Details

Entity Name: MARIETTA WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 May 2010 (15 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: F10000002466
FEI/EIN Number 58-1425006
Mail Address: C/O WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439-1924
Address: 225 Old Clay St Se, Marietta, GA 30060-2254
Place of Formation: DELAWARE

Director

Name Role Address
LARKIN, DENNIS M Director 1000 Hurricane Shoals Rd, C-100 Lawrenceville, GA 30043-4826
LARKIN, LUCAS M Director 297 FAIRBURN INDUSTRIAL BLVD, FAIRBURN, GA 30213
MCWILLIAMS, JERRY W Director 225 OLD CLAY ST SE, MARIETTA, GA 30060
Dozier, Glenn L Director 225 Old Clay St. SE, Marietta, GA 30060-2254
Ferguson, Robert W Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924
BENTON, GARY D, JR Director 3110 KETTERING BLVD, MORAINE, OH 45439
Atwell, Michael D Director C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD MORAINE, OH 45439

President

Name Role Address
LARKIN, DENNIS M President 1000 Hurricane Shoals Rd, C-100 Lawrenceville, GA 30043-4826

Treasurer

Name Role Address
CULLER, SEAN W Treasurer 3110 KETTERING BLVD, Moraine, OH 45439-1924

Secretary

Name Role Address
KIRKLAND, MICHAEL S. Secretary 3110 KETTERING BLVD, Moraine, OH 45439-1924

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-30 No data No data
CHANGE OF MAILING ADDRESS 2023-11-30 225 Old Clay St Se, Marietta, GA 30060-2254 No data
REGISTERED AGENT CHANGED 2023-11-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 225 Old Clay St Se, Marietta, GA 30060-2254 No data
NAME CHANGE AMENDMENT 2015-06-29 MARIETTA WINSUPPLY CO. No data

Documents

Name Date
Withdrawal 2023-11-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State