Search icon

WMFT, INC.

Company Details

Entity Name: WMFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (6 years ago)
Document Number: P03000143534
FEI/EIN Number 200437404
Address: 8429 iris ave, seminole, FL, 33777, US
Mail Address: 8429 iris ave, seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
drapal michael l Agent 7035 US HWY 301 SOUTH, RIVERVIEW, FL, 33569

Director

Name Role Address
DRAPAL MICHAEL Director 7500 Ulmerton Rd, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059882 MAC DEVELOPMENT ACTIVE 2024-05-07 2029-12-31 No data 8429, IRIS AVE, SEMINOLE, FL, 33777
G14000089909 CARDAMONE CONSTRUCTION EXPIRED 2014-09-02 2019-12-31 No data 7500 ULMERTON RD, UNIT 14, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 8429 iris ave, seminole, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8429 iris ave, seminole, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2018-10-07 drapal, michael louis No data
REINSTATEMENT 2018-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
PENDING REINSTATEMENT 2012-08-01 No data No data
REINSTATEMENT 2012-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State