Entity Name: | WAYNE'S WORLD BP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | G33710 |
FEI/EIN Number | 59-2294149 |
Address: | 131 heron ave, NAPLES, FL 34108 |
Mail Address: | 131 heron ave, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BASS LAW OFFICE, P.A. | Agent |
Name | Role | Address |
---|---|---|
Ramsay, Lucy S | President | 131 Heron Ave, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Ramsay, Lucy S | Treasurer | 131 Heron Ave, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Ramsay, Lucy S | Secretary | 131 Heron Ave, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Ramsay, Lucy S | Director | 131 Heron Ave, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Ramsay, Adam W | First Vice President | 6595 Kyrkham Ct., Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Ramsay , Amber T | Second Vice President | 10149 Stern Cir., Naples, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-02 | Bass Law Office P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 131 heron ave, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 131 heron ave, NAPLES, FL 34108 | No data |
REINSTATEMENT | 2013-03-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 131 HERON AVE, NAPLES, FL 34108 | No data |
NAME CHANGE AMENDMENT | 2003-12-26 | WAYNE'S WORLD BP, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-02 |
AMENDED ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State