Search icon

DAVE WENRICH AND COMPANY, INC.

Company Details

Entity Name: DAVE WENRICH AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000066891
FEI/EIN Number 593730185
Address: 3 Indian River Ave #1006, Titusville, FL, 32796, US
Mail Address: 3 Indian River Ave #1006, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WENRICH KIMBERLY Agent 3 Indian River Ave #1006, Titusville, FL, 32796

President

Name Role Address
wenrich dave President 3 Indian River Ave #1006, Titusville, FL, 32796

Director

Name Role Address
wenrich dave Director 3 Indian River Ave #1006, Titusville, FL, 32796
Hutter-Wenrich Kimberly Director 3 Indian River Ave #1006, Tittusville, FL, 32796

Vice President

Name Role Address
Hutter-Wenrich Kimberly Vice President 3 Indian River Ave #1006, Tittusville, FL, 32796

Secretary

Name Role Address
Hutter-Wenrich Kimberly Secretary 3 Indian River Ave #1006, Tittusville, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-02-22 3 Indian River Ave #1006, Titusville, FL 32796 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 3 Indian River Ave #1006, #1006, Titusville, FL 32796 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 3 Indian River Ave #1006, Titusville, FL 32796 No data

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State