Search icon

WILSON FOODS, INC.

Company Details

Entity Name: WILSON FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P04000135141
FEI/EIN Number 201674754
Address: RIGHTWAY FOOD, 430 E NEW YORK AVENUE, DELAND, FL, 32724
Mail Address: RIGHTWAY FOOD, 430 E NEW YORK AVENUE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMMAD ASIF Agent 430 E NEW YORK AVE, DELAND, FL, 32724

Director

Name Role Address
AHMED GOLAM Director 3121 FOX GLOVE LN, LAKE MARY, FL, 32746

President

Name Role Address
AHMED GOLAM President 3121 FOX GLOVE LN, LAKE MARY, FL, 32746

Treasurer

Name Role Address
AHMED GOLAM Treasurer 3121 FOX GLOVE LN, LAKE MARY, FL, 32746

Vice President

Name Role Address
SULTANA NASIMA Vice President RIGHTWAY FOOD, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104472 RIGHTWAY FOOD STORE EXPIRED 2012-10-26 2017-12-31 No data 430 E. NEW YORK AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 RIGHTWAY FOOD, 430 E NEW YORK AVENUE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2005-02-22 RIGHTWAY FOOD, 430 E NEW YORK AVENUE, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-22 430 E NEW YORK AVE, DELAND, FL 32724 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-05
AMENDED ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State