Search icon

WOUND HEALING SERVICES, INC.

Company Details

Entity Name: WOUND HEALING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000024986
FEI/EIN Number 202299980
Address: 14841 NW 185 STREET, WILLISTON, FL, 32696
Mail Address: 14841 NW 185 STREET, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Cowan William R Agent 14841 NW 185 STREET, WILLISTON, FL, 32696

President

Name Role Address
COWAN William R President 14841 NW 185 STREET, WILLISTON, FL, 32696

Director

Name Role Address
COWAN William R Director 14841 NW 185 STREET, WILLISTON, FL, 32696

Vice President

Name Role Address
Cowan Linda J Vice President 14841 NW 185 STREET, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022507 WHS CONSULTANTS EXPIRED 2012-03-05 2017-12-31 No data 14841 NW 185 STREET, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 Cowan, William R No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 14841 NW 185 STREET, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2011-03-22 14841 NW 185 STREET, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 14841 NW 185 STREET, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State