Entity Name: | WIEKER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 04 Apr 1994 (31 years ago) |
Branch of: | WIEKER ENTERPRISES, INC., COLORADO (Company Number 19871146383) |
Document Number: | F94000001693 |
FEI/EIN Number | 84-0505776 |
Address: | 1250 SEMINOLE BLVD, SUITE #1, LARGO, FL 33770 |
Mail Address: | 2687 Continental Drive, Grand Junction, CO 81506 |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
JAMES, ROBERT M | Agent | 1250 SEMINOLE BLD STE 1, LARGO, FL 33770 |
Name | Role | Address |
---|---|---|
BAILEY, PENNY J | President | 595 Ravenwood Lane, Grand Junction, CO 81507 |
Name | Role | Address |
---|---|---|
James, Rob M | Secretary | 2687 Continental Drive, Grand Junction, CO 81506 |
Name | Role | Address |
---|---|---|
James, Rob M | Treasurer | 2687 Continental Drive, Grand Junction, CO 81506 |
Name | Role | Address |
---|---|---|
GERSON, MELISSA A | Director | 2247 Saddlehorn Road, Grand Junction, CO 81507 |
Name | Role | Address |
---|---|---|
JAMES, AMANDA J | Vice President | 2687 Continental Drive, Grand Junction, CO 81506 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G95096000097 | MOSS OAKS MOBILE HOME PARK | ACTIVE | 1995-04-06 | 2025-12-31 | No data | POST OFFICE BOX 958, LARGO, FL, 33779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-05 | 1250 SEMINOLE BLVD, SUITE #1, LARGO, FL 33770 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-12 | 1250 SEMINOLE BLVD, SUITE #1, LARGO, FL 33770 | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-23 | JAMES, ROBERT M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-07 | 1250 SEMINOLE BLD STE 1, LARGO, FL 33770 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State