Entity Name: | WALKER & ZANGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2016 (8 years ago) |
Branch of: | WALKER & ZANGER, INC., NEW YORK (Company Number 169993) |
Date of dissolution: | 18 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2021 (4 years ago) |
Document Number: | F16000004359 |
FEI/EIN Number | 131916215 |
Address: | 16719 SCHOENBORN STREET, NORTH HILLS, CA, 91343, US |
Mail Address: | 16716 N. SCHOENBORN ST., NORTH HILLS, CA, 91343, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
TUCKER CHRIS | Chairman | 16719 SCHOENBORN STREET, NORTH HILLS, CA, 91343 |
Name | Role | Address |
---|---|---|
ZANGER JONATHAN | President | 16719 SCHOENBORN STREET, NORTH HILLS, CA, 91343 |
Name | Role | Address |
---|---|---|
BASTONE MIKE | Secretary | 16719 SCHOENBORN STREET, NORTH HILLS, CA, 91343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 16719 SCHOENBORN STREET, NORTH HILLS, CA 91343 | No data |
REGISTERED AGENT CHANGED | 2021-02-18 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-13 |
Foreign Profit | 2016-09-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State