Entity Name: | WOLFE KITCHEN & BATH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P07000004615 |
FEI/EIN Number | 743201156 |
Address: | 7807 IRONHORSE BLVD, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 7807 IRONHORSE BLVD, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolfe Arnold | Agent | 7807 Ironhorse Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
Wolfe Arnold | President | 7807 Ironhorse Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
Wolfe Arnold | Director | 7807 Ironhorse Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
Wolfe Arnold | Vice President | 7807 Ironhorse Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
Wolfe Arnold | Treasurer | 7807 Ironhorse Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
Leclerc Diane | mana | 7807 IRONHORSE BLVD, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 7807 Ironhorse Blvd, West Palm Beach, FL 33412 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-13 | 7807 IRONHORSE BLVD, WEST PALM BEACH, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-13 | 7807 IRONHORSE BLVD, WEST PALM BEACH, FL 33412 | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Wolfe, Arnold | No data |
AMENDMENT | 2014-08-07 | No data | No data |
REINSTATEMENT | 2011-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State