Entity Name: | W & R ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2007 (18 years ago) |
Document Number: | P03000030983 |
FEI/EIN Number | 113682410 |
Address: | 2555 27TH AV, G-6, VERO BEACH, FL, 32960 |
Mail Address: | 2555 27TH AV, G-6, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDRICK WENDY | Agent | 2526 VERO BEACH AVE, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
HEDRICK WENDY M | President | 2526 VERO BEACH AVE, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
HEDRICK WENDY M | Secretary | 2526 VERO BEACH AVE, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
HEDRICK WENDY M | Director | 2526 VERO BEACH AVE, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
JOLLEY CHRISTOPHER B | Vice President | 8725 101ST AVE, VERO BEACH, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000093596 | J & B ALUMINUM CONSTRUCTION | EXPIRED | 2019-08-27 | 2024-12-31 | No data | 2555 27TH AVE. #G-6, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-16 | 2526 VERO BEACH AVE, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-31 | HEDRICK, WENDY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 2555 27TH AV, G-6, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 2555 27TH AV, G-6, VERO BEACH, FL 32960 | No data |
AMENDMENT | 2007-06-13 | No data | No data |
AMENDMENT | 2003-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State