Search icon

G.W.L. INDUSTRIES INC.

Company Details

Entity Name: G.W.L. INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000110891
FEI/EIN Number 593756350
Address: 5165 N.E. 9th Street, OCALA, FL, 34470, US
Mail Address: 5165 N.E. 9th Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Littell William S Agent 5165 N.E. 9th Street, OCALA, FL, 34470

President

Name Role Address
LITTELL WILLIAM S President 5165 N.E. 9th Street, OCALA, FL, 34470

Secretary

Name Role Address
LITTELL WILLIAM S Secretary 5165 N.E. 9th Street, OCALA, FL, 34470

Treasurer

Name Role Address
LITTELL WILLIAM S Treasurer 5165 N.E. 9th Street, OCALA, FL, 34470

Director

Name Role Address
LITTELL WILLIAM S Director 5165 N.E. 9th Street, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 5165 N.E. 9th Street, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2015-03-31 5165 N.E. 9th Street, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2015-03-31 Littell, William S No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 5165 N.E. 9th Street, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State