Search icon

WJGI INC.

Company Details

Entity Name: WJGI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P03000129324
FEI/EIN Number 542131076
Address: 1204 NE 11th St, Cape Coral, FL, 33909, US
Mail Address: 18470 Nalle Rd, North Fort Myers, FL, 33917, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH WILLIAM J Agent 18470 Nalle Rd, North Fort Myers, FL, 33917

Treasurer

Name Role Address
GRIFFITH WILLIAM J Treasurer 17980 Durrance Rd, North Fort Myers, FL, 33917

Vice President

Name Role Address
GRIFFITH DOROTHY K Vice President 18470 Nalle Rd, North Fort Myers, FL, 33917

President

Name Role Address
GRIFFITH MATTHEW S President 17980 Durrance Rd, North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04145900296 GRIFFITH COOLING & HEATING ACTIVE 2004-05-24 2029-12-31 No data 17980 DURRANCE RD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 18470 Nalle Rd, North Fort Myers, FL 33917 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1204 NE 11th St, Cape Coral, FL 33909 No data
NAME CHANGE AMENDMENT 2024-01-08 WJGI INC. No data
CHANGE OF MAILING ADDRESS 2021-01-04 1204 NE 11th St, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 18470 Nalle Rd, North Fort Myers, FL 33917 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-27
Name Change 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State