Search icon

WENDY O III, INC.

Company Details

Entity Name: WENDY O III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000118885
FEI/EIN Number 203448282
Address: 1702 Spoonbill Drive, Nokomis, FL, 34275, US
Mail Address: 1702 Spoonbill Drive, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NORTH WENDY E Agent 1702 Spoonbill Drive, Nokomis, FL, 34275

Director

Name Role Address
NORTH WENDY E Director 1702 SPOONBILL DRIVE, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106087 GREAT FLORIDA INSURANCE OF PORT CHARLOTTE EXPIRED 2009-05-19 2024-12-31 No data 2762 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1702 Spoonbill Drive, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1702 Spoonbill Drive, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1702 Spoonbill Drive, Nokomis, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 NORTH, WENDY EPRES No data
NAME CHANGE AMENDMENT 2005-11-14 WENDY O III, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State