Search icon

HOME WRECK-O'VATORS INC.

Company Details

Entity Name: HOME WRECK-O'VATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000058560
FEI/EIN Number 161757514
Address: 80 HIGHPOINT DR., GULF BREEZE, FL, 32561
Mail Address: 80 HIGHPOINT DR., GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MANSON THOMAS K Agent 80 HIGHPOINT DR., GULF BREEZE, FL, 32561

President

Name Role Address
MANSON THOMAS K President 80 HIGHPOINT DR., GULF BREEZE, FL, 32561

Secretary

Name Role Address
MANSON THOMAS K Secretary 80 HIGHPOINT DR., GULF BREEZE, FL, 32561

Director

Name Role Address
MANSON THOMAS K Director 80 HIGHPOINT DR., GULF BREEZE, FL, 32561
MANSON LEE LARSON Director 80 HIGHPOINT DR., GULF BREEZE, FL, 32561

Vice President

Name Role Address
MANSON LEE LARSON Vice President 80 HIGHPOINT DR., GULF BREEZE, FL, 32561

Treasurer

Name Role Address
MANSON LEE LARSON Treasurer 80 HIGHPOINT DR., GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 80 HIGHPOINT DR., GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2010-02-22 80 HIGHPOINT DR., GULF BREEZE, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 80 HIGHPOINT DR., GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-08
Domestic Profit 2006-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State