Search icon

WCCEO, INC. - Florida Company Profile

Company Details

Entity Name: WCCEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000002096
FEI/EIN Number 272007469

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

Address: 672 N. 5th Street, P. O. Box 457, CHIPLEY, FL, 32428-0457, US
Mail Address: P.O. BOX 457, CHIPLEY, FL, 32428-0457, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lovering Brandon President 1385 Main Street, CHIPLEY, FL, 32428
Birge Cynthia Treasurer 964 Main Street, CHIPLEY, FL, 32428
Andrews Tracy Vice President 1195 Jackson Avenue, Chipley, FL, 32428
Wiwi Amy Secretary 1343 Brickyard Road, Chipley, FL, 32428
Town James A Director 4116 Adler Court, Chipley, FL, 324280829
Corbin David Director 1222 E. Jackson, Chipley, FL, 32428
Town James A Agent 4116 Adler Court, CHIPLEY, FL, 324280829

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 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 672 N. 5th Street, P. O. Box 457, CHIPLEY, FL 32428-0457 -
CHANGE OF MAILING ADDRESS 2021-01-28 672 N. 5th Street, P. O. Box 457, CHIPLEY, FL 32428-0457 -
REGISTERED AGENT NAME CHANGED 2015-01-10 Town, James A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 4116 Adler Court, P.O. Box 829, CHIPLEY, FL 32428-0829 -

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: 02 Apr 2025

Sources: Florida Department of State