Search icon

WRB & SON, INC.

Company Details

Entity Name: WRB & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000077066
FEI/EIN Number 201115761
Address: 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601, US
Mail Address: 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BLUCHER MELISSA Agent 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601

President

Name Role Address
BLUCHER MELISSA President 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601

Director

Name Role Address
BLUCHER MELISSA Director 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
BLUCHER MELISSA Treasurer 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
DECKER HEATHER Secretary 1529 OAKHURST DRIVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 1529 OAKHURST DRIVE, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2009-10-09 1529 OAKHURST DRIVE, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2009-10-09 BLUCHER, MELISSA No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 1529 OAKHURST DRIVE, BROOKSVILLE, FL 34601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900004811 TERMINATED 06-11150 CIR CRT HILLSBOROUGH CTY 2007-03-09 2012-03-29 $43622.13 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-10-09
Reg. Agent Resignation 2009-07-27
Off/Dir Resignation 2009-07-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State