Entity Name: | WAGNER ELECTRICAL SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jan 1984 (41 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | G81084 |
FEI/EIN Number | 59-2374805 |
Address: | 1014 BLANDING BLVD., ORANGE PARK, FL 32065 |
Mail Address: | 1014 BLANDING BLVD., ORANGE PARK, FL 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER, TALMADGE L. | Agent | 1014 BLANDING BLVD, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
WAGNER, TALMADGE L. | Director | 1014 BLANDING BLVD., ORANGE PARK, FL |
WAGNER, MARGARET G. | Director | 1014 BLANDING BLVD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
WAGNER, MARGARET G. | Secretary | 1014 BLANDING BLVD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
WAGNER, MARGARET G. | Treasurer | 1014 BLANDING BLVD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
WAGNER, TALMADGE L. | President | 1014 BLANDING BLVD., ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-10 | 1014 BLANDING BLVD, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-22 | 1014 BLANDING BLVD., ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-22 | 1014 BLANDING BLVD., ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 1985-05-30 | WAGNER, TALMADGE L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-04-03 |
ANNUAL REPORT | 1997-04-01 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State