Search icon

WADSWORTH CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: WADSWORTH CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000055334
FEI/EIN Number 593677789
Address: 9525 SW 190th Ave Rd, Dunnellon, FL, 34432, US
Mail Address: 9525 SW 190th Ave Rd, Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLASS ROBERT A Agent 2811 Pass-A-Grille Way, SAINT PETE BEACH, FL, 33706

President

Name Role Address
WADSWORTH LON C President 9525 SW 190th Ave Rd, Dunnellon, FL, 34432

Director

Name Role Address
WADSWORTH LON C Director 9525 SW 190th Ave Rd, Dunnellon, FL, 34432
WADSWORTH JUDY K Director 9525 SW 190th Ave Rd, Dunnellon, FL, 34432

Secretary

Name Role Address
WADSWORTH JUDY K Secretary 9525 SW 190th Ave Rd, Dunnellon, FL, 34432

Treasurer

Name Role Address
WADSWORTH JUDY K Treasurer 9525 SW 190th Ave Rd, Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 9525 SW 190th Ave Rd, Dunnellon, FL 34432 No data
CHANGE OF MAILING ADDRESS 2017-03-21 9525 SW 190th Ave Rd, Dunnellon, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 2811 Pass-A-Grille Way, SAINT PETE BEACH, FL 33706 No data

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State