Search icon

ROCKLEDGE WINSUPPLY CO.

Company Details

Entity Name: ROCKLEDGE WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Aug 2012 (12 years ago)
Document Number: F12000003496
FEI/EIN Number 46-0832284
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH 45439-1924
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

DIRECTOR

Name Role Address
CARTER, JOHN M DIRECTOR 290 Ansin Rd,, ROCKLEDGE, FL 32955-5505

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

Director

Name Role Address
McCullough, Robert F. Director 3110 KETTERING BLVD., MORAINE, OH 45439-1924
Skeen, Ronald M. Director 290 Ansin Rd, Rockledge, FL 32955-5505
Lyon, Steven E. Director 3110 KETTERING BLVD., MORAINE, OH 45439-1924
Flores, Jesus Director 9030 17th Pl, Vero Beach, FL 32966
Atwell, Michael D. Director 3110 KETTERING BLVD., MORAINE, OH 45439-1924
Ferguson, Robert W. Director 3110 Kettering Blvd, Moraine, OH 45439

President

Name Role Address
Skeen, Ronald M. President 290 Ansin Rd, Rockledge, FL 32955-5505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
CHANGE OF MAILING ADDRESS 2020-03-12 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State