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 |
Name | Role | Address |
---|---|---|
Town, James A | Agent | 4116 Adler Court, P.O. Box 829, CHIPLEY, FL 32428-0829 |
Name | Role | Address |
---|---|---|
Lovering, Brandon | President | 1385 Main Street, CHIPLEY, FL 32428 |
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 |
Name | Role | Address |
---|---|---|
Birge, Cynthia | Treasurer | 964 Main Street, CHIPLEY, FL 32428 |
Name | Role | Address |
---|---|---|
Andrews, Tracy | Vice President | 1195 Jackson Avenue, Chipley, FL 32428 |
Name | Role | Address |
---|---|---|
Wiwi, Amy | Secretary | 1343 Brickyard Road, Chipley, FL 32428 |
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 |
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 |
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