Search icon

LCPL. JUSTIN J. WILSON DETACHMENT 1045, INC. - Florida Company Profile

Company Details

Entity Name: LCPL. JUSTIN J. WILSON DETACHMENT 1045, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: N03000005473
FEI/EIN Number 900090665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL, 33469, US
Mail Address: c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brock Caleb A Officer 952 SW 37th Terrace, Palm City, FL, 34990
Prosuh John J Director John Prosuh, Tequesta, FL, 33469
Martin David Director 11312 SW Mountain Ash Circle, Port St. Lucie, FL, 34987
Bazin Patricia Paym 3930 SW Hablow St, Port St. Lucie, FL, 34953
Brock Caleb A Agent 3372 SE Cascadia Way, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-24 Brock, Caleb A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-06 c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3372 SE Cascadia Way, Hobe Sound, FL 33455 -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2011-01-31 LCPL. JUSTIN J. WILSON DETACHMENT 1045, INC. -
REINSTATEMENT 2006-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-08-10
REINSTATEMENT 2023-10-24
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State