Search icon

W.E. BOZELLE, INC.

Company Details

Entity Name: W.E. BOZELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2003 (21 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P03000117220
FEI/EIN Number 542130478
Address: 1099 Magrath Way, The Villages, FL, 32162, US
Mail Address: 1099 Magrath Way, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
BOZELLE WOODY E Agent 1099 Magrath Way, The Villages, FL, 32162

President

Name Role Address
BOZELLE WOODY President 1099 Magrath Way, The Villages, FL, 32162

Secretary

Name Role Address
BOZELLE WOODY Secretary 1099 Magrath Way, The Villages, FL, 32162

Treasurer

Name Role Address
BOZELLE WOODY Treasurer 1099 Magrath Way, The Villages, FL, 32162

Director

Name Role Address
BOZELLE WOODY Director 1099 Magrath Way, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1099 Magrath Way, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 1099 Magrath Way, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2020-03-30 1099 Magrath Way, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2020-03-30 BOZELLE, WOODY E No data
REINSTATEMENT 2020-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2010-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State