Search icon

WESSEL MILLER INC

Company Details

Entity Name: WESSEL MILLER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000072494
FEI/EIN Number 260404559
Address: 6306 GLEN ABBEY LANE, BRADENTON, FL, 34202, US
Mail Address: 6306 GLEN ABBEY LANE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WESSEL ERIC Agent 6306 GLEN ABBEY LANE, BRADENTON, FL, 34202

President

Name Role Address
WESSEL ERIC President 6306 GLEN ABBEY LANE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036837 VETERAN CLOSETS EXPIRED 2013-04-17 2018-12-31 No data 5002 LENA RD., SUITE 106, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-13 6306 GLEN ABBEY LANE, BRADENTON, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 6306 GLEN ABBEY LANE, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2016-05-13 6306 GLEN ABBEY LANE, BRADENTON, FL 34202 No data
AMENDMENT AND NAME CHANGE 2014-08-08 WESSEL MILLER INC No data
REGISTERED AGENT NAME CHANGED 2014-05-01 WESSEL, ERIC No data
AMENDMENT AND NAME CHANGE 2013-02-19 VETERAN CONSTRUCTION, INC. No data
REINSTATEMENT 2012-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-01-11
Amendment and Name Change 2014-08-08
AMENDED ANNUAL REPORT 2014-05-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-08
Amendment and Name Change 2013-02-19
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State