Search icon

WAYNE QUILITZ, P.A.

Company Details

Entity Name: WAYNE QUILITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2005 (19 years ago)
Document Number: P02000015211
FEI/EIN Number 043598069
Address: 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Quilitz Wayne E Agent 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
QUILITZ WAYNE E President 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
QUILITZ WAYNE E Secretary 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
QUILITZ WAYNE E Director 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655
QUILITZ VICTORIA E Director 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
QUILITZ VICTORIA E Vice President 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
QUILITZ VICTORIA E Treasurer 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051187 BIZ BROKER TOOLZ EXPIRED 2010-06-09 2015-12-31 No data 7223 FORESTEDGE CT., NEW PORT RICHEY, FL, 34655
G09092900264 BOVSOFTWARE.COM EXPIRED 2009-04-02 2014-12-31 No data 7223 FORESTEDGE CT., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-09 Quilitz, Wayne Everett No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2018-02-28 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 4836 SANDPOINTE DRIVE, NEW PORT RICHEY, FL 34655 No data
AMENDMENT AND NAME CHANGE 2005-10-28 WAYNE QUILITZ, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State