Search icon

R. J. WIRING SERVICE, INC.

Company Details

Entity Name: R. J. WIRING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J77047
FEI/EIN Number 59-2823475
Address: 169 COUNTRY LAKES CIR, GROVELAND, FL 34736
Mail Address: 169 COUNTRY LAKES CIR, GROVELAND, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DOROTHY M DUBNICKA Agent 169 COUNTRY LAKES CIRCLE, GROVELAND, FL 34736

President

Name Role Address
DUBNICKA, DOROTHY M President 169 COUNTRY LAKES CIRCLE, GROVELAND, FL 34736

Treasurer

Name Role Address
DUBNICKA, DOROTHY M Treasurer 169 COUNTRY LAKES CIRCLE, GROVELAND, FL 34736

Vice President

Name Role Address
DUBNICKA, DOROTHY M Vice President 169 COUNTRY LAKES CIRCLE, GROVELAND, FL 34736

Secretary

Name Role Address
DUBNICKA, DOROTHY M Secretary 169 COUNTRY LAKES CIRCLE, GROVELAND, FL 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 169 COUNTRY LAKES CIR, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2010-04-05 169 COUNTRY LAKES CIR, GROVELAND, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 169 COUNTRY LAKES CIRCLE, GROVELAND, FL 34736 No data
REGISTERED AGENT NAME CHANGED 1996-04-15 DOROTHY M DUBNICKA No data

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State