Search icon

WENSRIC, INC.

Company Details

Entity Name: WENSRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1986 (38 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: J42734
FEI/EIN Number 58-1718964
Address: 220 HICKORY AVE, MERRITT ISLAND, FL 32953
Mail Address: 220 HICKORY AVE, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN, GEORGIANNA ZP Agent 220 HICKORY, MERRITT ISLAND, FL 32953

Director

Name Role Address
JAMES E HART, II Director 4955 SHADE TREE DRIVE, COCOA, FL 32926

Vice President

Name Role Address
WENDI JORDAN-HART Vice President 4955 SHADE TREE DR, COCOA, FL

President

Name Role Address
JORDAN, GEORGIANNA President 220 HICKORY AVE., MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
RICHARD D JORDAN Treasurer 240 WILLOW AVENUE, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-02-16 220 HICKORY AVE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 JORDAN, GEORGIANNA ZP No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 220 HICKORY, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 220 HICKORY AVE, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State