Entity Name: | WOJ'S DOUGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2007 (18 years ago) |
Date of dissolution: | 22 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2020 (4 years ago) |
Document Number: | P07000061401 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 277 N Collier Blvd., Marco Island, FL, 34145, US |
Mail Address: | 277 N Collier Blvd, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oest Lucas P | Agent | 277 N Collier Blvd., Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Oest Lucas | President | 277 N Collier Blvd., Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Oest, Lucas , P | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 277 N Collier Blvd., Unit 1, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 277 N Collier Blvd., Unit 1, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 277 N Collier Blvd., Unit 1, Marco Island, FL 34145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000435862 | TERMINATED | 1000000216338 | COLLIER | 2011-06-16 | 2031-07-20 | $ 640.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000442191 | TERMINATED | 1000000164848 | COLLIER | 2010-03-12 | 2030-03-24 | $ 571.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State