Entity Name: | WF WALDROP ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000114343 |
FEI/EIN Number | 41-8425021 |
Address: | 1018 Heron Point Circle, Deland, FL, 32724, US |
Mail Address: | 1018 Heron Point Circle, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDROP WILLIAM F | Agent | 1018 Heron Point Circle, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
WALDROP WILLIAM F | Director | 1018 Heron Point Circle, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
WALDROP WILLIAM F | President | 1018 Heron Point Circle, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
WALDROP WILLIAM F | Vice President | 1018 Heron Point Circle, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
WALDROP WILLIAM F | Treasurer | 1018 Heron Point Circle, Deland, FL, 32724 |
Name | Role | Address |
---|---|---|
WALDROP WILLIAM F | Secretary | 1018 Heron Point Circle, Deland, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000158848 | WALDROP ENGINEERING | EXPIRED | 2009-09-24 | 2014-12-31 | No data | 205 ALEXANDRA WOODS DR, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 1018 Heron Point Circle, Deland, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 1018 Heron Point Circle, Deland, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1018 Heron Point Circle, Deland, FL 32724 | No data |
NAME CHANGE AMENDMENT | 2010-11-01 | WF WALDROP ENGINEERING INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-28 |
Name Change | 2010-11-01 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-12 |
ANNUAL REPORT | 2007-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State