Entity Name: | S. WILBRETT CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (a year ago) |
Document Number: | P04000111343 |
FEI/EIN Number | 201441251 |
Address: | 66 Burning Tree Drive, Naples, FL, 34105, US |
Mail Address: | 66 burning tree drive, Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVATT JEFF Esq. | Agent | 1415 Panther Lane, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
WILBRETT SCOTT | Director | 66 Burning Tree Drive, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
WILBRETT SCOTT | President | 66 Burning Tree Drive, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
WILBRETT SCOTT | Secretary | 66 Burning Tree Drive, Naples, FL, 34105 |
Name | Role | Address |
---|---|---|
WILBRETT SCOTT | Treasurer | 66 Burning Tree Drive, Naples, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000072230 | S. WILBRETT CONSTRUCTION | ACTIVE | 2020-06-25 | 2025-12-31 | No data | 3RD AVENUE SOUTH, 403, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2022-04-01 | No data | No data |
VOLUNTARY DISSOLUTION | 2022-01-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-06-10 | 66 Burning Tree Drive, Naples, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 1415 Panther Lane, Suite 432, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 66 Burning Tree Drive, Naples, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | NOVATT, JEFF, Esq. | No data |
AMENDMENT | 2004-09-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-09 |
REINSTATEMENT | 2023-09-29 |
Revocation of Dissolution | 2022-04-01 |
VOLUNTARY DISSOLUTION | 2022-01-07 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State