Search icon

WENDMILL, INC.

Company Details

Entity Name: WENDMILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000012955
Address: 4148 SW 64 AVENUE, DAVIE, FL, 33314
Mail Address: 4148 SW 64 AVENUE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER WENDY M Agent 4148 SW 64 AVENUE, DAVIE,, FL, 33314

President

Name Role Address
MILLER WENDY M President 4148 SW 64 AVENUE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900449 A NEW LEAF FLORAL AND GIFTS EXPIRED 2008-04-14 2013-12-31 No data 4148 SW 64 AVENUE, DAVIE, FL, 33314
G08071900434 A BUSY BEE FLORIST EXPIRED 2008-03-11 2013-12-31 No data 4148 SW 64 AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000725439 ACTIVE 1000000176367 BROWARD 2010-06-10 2030-07-07 $ 8,420.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001170298 TERMINATED 1000000117876 46119 1530 2009-04-09 2029-04-22 $ 3,854.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Domestic Profit 2008-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State