Entity Name: | WOLL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000013749 |
FEI/EIN Number | 651082871 |
Address: | 6760 JUPITER GARDENS BLVD, JUPITER, FL, 33458 |
Mail Address: | PO BOX 3994, TEQUESTA, FL, 33469 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAULKINS BRUCE | Agent | 6760 JUPITER GARDENS BLVD, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
CAULKINS BRUCE | President | 6760 JUPITER GARDENS BLVD, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 6760 JUPITER GARDENS BLVD, JUPITER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 6760 JUPITER GARDENS BLVD, JUPITER, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-04 | 6760 JUPITER GARDENS BLVD, JUPITER, FL 33458 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000338322 | LAPSED | 1000000214913 | PALM BEACH | 2011-05-13 | 2021-06-01 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-14 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-06-25 |
Domestic Profit | 2001-02-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State