Search icon

DANIEL E. WETHERELL, INC.

Company Details

Entity Name: DANIEL E. WETHERELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1988 (37 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: M92974
FEI/EIN Number 59-2909613
Address: 7199 CYCLOPS DR, SPRING HILL, FL 34607
Mail Address: 7199 CYCLOPS DR, SPRING HILL, FL 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WETHERELL, DANIEL E Agent 7199 CYCLOPS DR, SPRING HILL, FL 34607

Director

Name Role Address
WETHERELL, DANIEL E Director 7199 CYCLOPS DR, SPRING HILL, FL 34607
WEHTERELL, SHARON L Director 7199 CYCLOPS DR, SPRING HILL, FL 34607

President

Name Role Address
WETHERELL, DANIEL E President 7199 CYCLOPS DR, SPRING HILL, FL 34607

Secretary

Name Role Address
WEHTERELL, SHARON L Secretary 7199 CYCLOPS DR, SPRING HILL, FL 34607

Treasurer

Name Role Address
WEHTERELL, SHARON L Treasurer 7199 CYCLOPS DR, SPRING HILL, FL 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 7199 CYCLOPS DR, SPRING HILL, FL 34607 No data
CHANGE OF MAILING ADDRESS 2004-01-20 7199 CYCLOPS DR, SPRING HILL, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 7199 CYCLOPS DR, SPRING HILL, FL 34607 No data
NAME CHANGE AMENDMENT 1995-05-01 DANIEL E. WETHERELL, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State