Search icon

WARRENTON ENTERPRISES CORPORATION

Company Details

Entity Name: WARRENTON ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: K23572
FEI/EIN Number 98-0049591
Address: 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105
Mail Address: 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ANCANAN, JOCELYN Agent 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105

President

Name Role Address
CU UNJIENG, WILLIAM R President 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105

Director

Name Role Address
CU UNJIENG, WILLIAM R Director 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105
CHAN, VICKI Director 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105

Vice President

Name Role Address
CHAN, VICKI Vice President 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-15 ANCANAN, JOCELYN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2010-03-29 3322 OLYMPIC DRIVE, UNIT 222, NAPLES, FL 34105 No data
EVENT CONVERTED TO NOTES 1988-05-13 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State