Search icon

WALLACE HOLDINGS UNLIMITED INCORPORATED

Company Details

Entity Name: WALLACE HOLDINGS UNLIMITED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: P03000078954
FEI/EIN Number 200099772
Address: 2533 Seminole Cir, West Palm Beach, FL, 33409, US
Mail Address: 2533 Seminole Cir, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
McMillan Stephen Director 2533 Seminole Cir, West Palm Beach, FL, 33409

President

Name Role Address
McMillan Stephen President 2533 Seminole Cir, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131596 WALLACE CLAIM CONSULTING ACTIVE 2020-10-09 2025-12-31 No data 2533 SEMINOLE CIR, WEST PALM BEACH, FL, 33409
G08358900019 WALLACE CLAIM CONSULTING EXPIRED 2008-12-23 2013-12-31 No data 2835 GETTYSBURG LANE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-06 2533 Seminole Cir, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 2533 Seminole Cir, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2022-03-01 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State