Search icon

WOLVERINE INTERIORS, INC.

Company Details

Entity Name: WOLVERINE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000047650
FEI/EIN Number 043655491
Address: 11452 LAGORCE AVE, SPRING HILL, FL, 34609
Mail Address: 11452 LAGORCE AVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT SHANE L Agent 11452 LAGORCE AVE, SPRING HILL, FL, 34609

President

Name Role Address
WRIGHT SHANE L President 11452 LAGORCE AVE, SPRING HILL, FL, 34609

Treasurer

Name Role Address
WRIGHT SHANE L Treasurer 11452 LAGORCE AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 11452 LAGORCE AVE, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2006-05-01 11452 LAGORCE AVE, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 11452 LAGORCE AVE, SPRING HILL, FL 34609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010819 LAPSED CA-07-2411 CIR CIVIL HERNANDO CTY 2008-05-13 2013-06-20 $19631.29 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306032418 0420600 2003-05-12 11651 COUNTRY WAY BLVD., TAMPA, FL, 33635
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260452 W06 V
Issuance Date 2003-06-06
Abatement Due Date 2003-06-14
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Feb 2025

Sources: Florida Department of State