Search icon

JOHN WIMBERLY ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: JOHN WIMBERLY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P03000128952
FEI/EIN Number 270070001
Address: 571 Maitland Avenue, Altamonte Springs, FL, 32701, US
Mail Address: 478 EAST ALTAMONTE DRIVE, SUITE 108, PMB 440, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN WIMBERLY ENTERPRISES, INC., ALABAMA 000-397-129 ALABAMA

Agent

Name Role Address
WIMBERLY JOHN S Agent 507 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
WIMBERLY JOHN S President 507 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701

Vice President

Name Role Address
WIMBERLY CHARLES B Vice President 3910 Foxfield Lane, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041884 WIMBERLY CLAIMS SERVICE ACTIVE 2010-05-12 2025-12-31 No data 507 BARCLAY AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 571 Maitland Avenue, Altamonte Springs, FL 32701 No data
AMENDMENT 2007-08-09 No data No data
CHANGE OF MAILING ADDRESS 2006-03-31 571 Maitland Avenue, Altamonte Springs, FL 32701 No data

Documents

Name Date
Voluntary Dissolution 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State