Search icon

WOJ'S DOUGH, INC.

Company Details

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

Agent

Name Role Address
Oest Lucas P Agent 277 N Collier Blvd., Marco Island, FL, 34145

President

Name Role Address
Oest Lucas President 277 N Collier Blvd., Marco Island, FL, 34145

Events

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

Debts

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

Documents

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