Search icon

WCD COMPANIES, INC.

Company Details

Entity Name: WCD COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000118356
FEI/EIN Number 010553298
Address: 3620 18th ave s e, NAPLES, FL, 34117, US
Mail Address: 3620 18th ave s e, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOTY WILLIAM C Agent 3620 18th ave s e, NAPLES, FL, 34117

Director

Name Role Address
DOTY CARLTON Director 3620 18th ave s e, NAPLES, FL, 34117

President

Name Role Address
DOTY CARTON President 3620 18th ave s e, NAPLES, FL, 34117

Treasurer

Name Role Address
DOTY CARTON Treasurer 3620 18th ave s e, NAPLES, FL, 34117

Secretary

Name Role Address
DOTY CARTON Secretary 3620 18th ave s e, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 3620 18th ave s e, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 3620 18th ave s e, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2013-04-25 3620 18th ave s e, NAPLES, FL 34117 No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-28 DOTY, WILLIAM CPRESIDE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2002-07-10 WCD COMPANIES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000603646 TERMINATED 1000000103214 4423 2916 2009-01-29 2029-02-11 $ 1,575.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000678499 ACTIVE 1000000103214 4423 2916 2009-01-29 2029-02-18 $ 1,575.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-31
REINSTATEMENT 2009-11-04
REINSTATEMENT 2008-10-28
Reg. Agent Resignation 2007-10-18
ANNUAL REPORT 2007-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State