Search icon

VALDOSTA WINSUPPLY CO.

Company Details

Entity Name: VALDOSTA WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: F98000006552
FEI/EIN Number 582424479
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
YOUNG STEWART C President 2517 BEMISS RD, VALDOSTA, GA, 316021900

Director

Name Role Address
WILLIE KEITH T Director 625 OLD NORCROSS ROAD, LAWRENCEVILLE, GA, 30046
Swank Mark D Director 2517 Bemiss Rd, Valdosta, GA, 316021900
Atwell Michael D Director 3110 Kettering Blvd, MORAINE, OH, 45439

Treasurer

Name Role Address
CULLER SEAN W Treasurer 3110 Kettering Blvd, MORAINE, OH, 45439

Secretary

Name Role Address
KIRKLAND MICHAEL C Secretary 3110 Kettering Blvd, MORAINE, OH, 45439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439-1924 No data
CHANGE OF MAILING ADDRESS 2025-01-18 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439-1924 No data
NAME CHANGE AMENDMENT 2015-06-01 VALDOSTA WINSUPPLY CO. No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State