Search icon

WCCEO, INC.

Company Details

Entity Name: WCCEO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000002096
FEI/EIN Number 27-2007469
Address: 672 N. 5th Street, P. O. Box 457, CHIPLEY, FL 32428-0457
Mail Address: P.O. BOX 457, CHIPLEY, FL 32428-0457
Place of Formation: FLORIDA

Agent

Name Role Address
Town, James A Agent 4116 Adler Court, P.O. Box 829, CHIPLEY, FL 32428-0829

President

Name Role Address
Lovering, Brandon President 1385 Main Street, CHIPLEY, FL 32428

Director

Name Role Address
Lovering, Brandon Director 1385 Main Street, CHIPLEY, FL 32428
Birge, Cynthia Director 964 Main Street, CHIPLEY, FL 32428
Andrews, Tracy Director 1195 Jackson Avenue, Chipley, FL 32428
Wiwi, Amy Director 1343 Brickyard Road, Chipley, FL 32428
Town, James A Director 4116 Adler Court, P.O. Box 829 Chipley, FL 32428-0829
Corbin, David Director 1222 E. Jackson, Chipley, FL 32428
Kozar, Michael Director 1360 Brickyard Road, PO Box 829 false Chipley, FL 32428

Treasurer

Name Role Address
Birge, Cynthia Treasurer 964 Main Street, CHIPLEY, FL 32428

Vice President

Name Role Address
Andrews, Tracy Vice President 1195 Jackson Avenue, Chipley, FL 32428

Secretary

Name Role Address
Wiwi, Amy Secretary 1343 Brickyard Road, Chipley, FL 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034934 ADVANCE WASHINGTON COUNTY ACTIVE 2021-03-12 2026-12-31 No data P. O. BOX 457, 672 N. 5TH STREET, CHIPLEY, FL, 32428-0457

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 672 N. 5th Street, P. O. Box 457, CHIPLEY, FL 32428-0457 No data
CHANGE OF MAILING ADDRESS 2021-01-28 672 N. 5th Street, P. O. Box 457, CHIPLEY, FL 32428-0457 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 Town, James A No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 4116 Adler Court, P.O. Box 829, CHIPLEY, FL 32428-0829 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10

Date of last update: 25 Jan 2025

Sources: Florida Department of State