Search icon

D W F INSTALLATIONS INC.

Company Details

Entity Name: D W F INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000145737
FEI/EIN Number 030531801
Address: 519 Spring Valley Rd, Altamonte Springs, FL, 32714, US
Mail Address: 519 Spring Valley Rd, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FRIESNER DAVID W Agent 519 Spring Valley Rd, Altamonte Springs, FL, 32714

President

Name Role Address
FRIESNER DAVID W President 519 Spring Valley Rd, Altamonte Springs, FL, 32714

Secretary

Name Role Address
Reome Michelle L Secretary 519 Spring Valley Rd, Altamonte Springs, FL, 32714

Vice President

Name Role Address
DuBois Robert V Vice President 724 Meadow St, Sanford, FL, 32773
Raabe Jacob C Vice President 519 Spring Valley Rd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 519 Spring Valley Rd, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2013-04-02 519 Spring Valley Rd, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 519 Spring Valley Rd, Altamonte Springs, FL 32714 No data
CANCEL ADM DISS/REV 2007-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-15
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State