Search icon

W.C. CONCEPTS, INC.

Company Details

Entity Name: W.C. CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K92927
FEI/EIN Number 65-0132728
Address: 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418
Mail Address: 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THILLMAN, JOSEPH L Agent 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418

President

Name Role Address
THILLMAN, JEAN M President 4008 WILLOW RUN, WEST PALM BEACH, FL 33418

Treasurer

Name Role Address
THILLMAN, JEAN M Treasurer 4008 WILLOW RUN, WEST PALM BEACH, FL 33418

Vice President

Name Role Address
THILLMAN, JOSEPH L Vice President 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
THILLMAN, JOSEPH L Secretary 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2001-06-04 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2001-06-04 THILLMAN, JOSEPH L No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-04 4008 WILLOW RUN, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State