Search icon

WAGNER ELECTRICAL SUPPLY CO.

Company Details

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

Agent

Name Role Address
WAGNER, TALMADGE L. Agent 1014 BLANDING BLVD, ORANGE PARK, FL 32073

Director

Name Role Address
WAGNER, TALMADGE L. Director 1014 BLANDING BLVD., ORANGE PARK, FL
WAGNER, MARGARET G. Director 1014 BLANDING BLVD., ORANGE PARK, FL

Secretary

Name Role Address
WAGNER, MARGARET G. Secretary 1014 BLANDING BLVD., ORANGE PARK, FL

Treasurer

Name Role Address
WAGNER, MARGARET G. Treasurer 1014 BLANDING BLVD., ORANGE PARK, FL

President

Name Role Address
WAGNER, TALMADGE L. President 1014 BLANDING BLVD., ORANGE PARK, FL

Events

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

Documents

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