Search icon

WILZ CONSULTING, INC.

Company Details

Entity Name: WILZ CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2004 (20 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: P04000146161
FEI/EIN Number 201974493
Address: 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221
Mail Address: 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ZANG ANNETTE Agent 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221

President

Name Role Address
ZANG ANNETTE President 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221

Secretary

Name Role Address
ZANG ANNETTE Secretary 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221

Treasurer

Name Role Address
ZANG ANNETTE Treasurer 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221

Director

Name Role Address
ZANG ANNETTE Director 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-07 ZANG, ANNETTE No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2009-04-28 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4512 35TH AVENUE CIRCLE EAST, PALMETTO, FL 34221 No data
NAME CHANGE AMENDMENT 2005-05-31 WILZ CONSULTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Name Change 2005-05-31
ANNUAL REPORT 2005-04-21
Reg. Agent Change 2004-12-15
Domestic Profit 2004-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State