Search icon

THE WACKY PARROT, INC.

Company Details

Entity Name: THE WACKY PARROT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000027153
FEI/EIN Number 141954756
Address: 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761
Mail Address: 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GORANSON RUTHANN P Agent 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761

President

Name Role Address
GORANSON RUTHANN President 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761

Treasurer

Name Role Address
GORANSON RUTHANN Treasurer 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761

Director

Name Role Address
GORANSON RUTHANN Director 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761
GORANSON JAMES M Director 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761

Vice President

Name Role Address
GORANSON JAMES M Vice President 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761

Secretary

Name Role Address
GORANSON JAMES M Secretary 2585 ESTANCIA BLVD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-01 GORANSON, RUTHANN PTD No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-01 2585 ESTANCIA BLVD, CLEARWATER, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State