Search icon

WILLPOWERED SERVICES, INC.

Company Details

Entity Name: WILLPOWERED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000005423
FEI/EIN Number 651069056
Address: 230 VIA D'ESTE, SUITE #1509, DELRAY BEACH, FL, 33445
Mail Address: 230 VIA D'ESTE, SUITE #1509, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MELLER WILLIAM Agent 1108 E. NEWPORT CTR DR., DEERFIELD BEACH, FL, 33442

President

Name Role Address
MILLER WILLIAM M President 230 VIA D'ESTE, SUITE #1509, DELRAY BEACH, FL, 33445

Director

Name Role Address
MILLER WILLIAM M Director 230 VIA D'ESTE, SUITE #1509, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-07 MELLER, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 1108 E. NEWPORT CTR DR., DEERFIELD BEACH, FL 33442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000121068 ACTIVE 1000000015530 18975 01660 2005-07-28 2025-08-10 $ 1,803.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J03000197261 LAPSED MS-02-18612-RF COUNTY COURT OF THE 15TH CIR. 2002-11-14 2008-06-12 $613.42 CELMIRA CUBILLOS, 4341 W MCNAB ROAD, APT. 20, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State