Search icon

WBDC, INC.

Company Details

Entity Name: WBDC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: P03000143572
FEI/EIN Number 200453744
Address: 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Salvatori Law Offices, PLLC Agent 5150 Tamiami Trail North, NAPLES, FL, 34103

Director

Name Role Address
WINFIELD CLAY O Director 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

President

Name Role Address
WINFIELD CLAY O President 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Secretary

Name Role Address
WINFIELD CLAY O Secretary 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Treasurer

Name Role Address
WINFIELD CLAY O Treasurer 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Vice President

Name Role Address
Ritschel Ronald Vice President 2400 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2400 TAMIAMI TRAIL NORTH, 400, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-02-07 2400 TAMIAMI TRAIL NORTH, 400, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Salvatori Law Offices, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-14
Amendment 2023-12-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State