Search icon

WRIGLEY ENTERPRISES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: WRIGLEY ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000017141
FEI/EIN Number 331204531
Address: 11422 RAPALLO LANE, WINDERMERE, FL, 34786, US
Mail Address: 11422 RAPALLO LANE WINDERMERE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wrigley Sarah Owner Agent 11422 rapallo lane, Windermere, FL, 34787

President

Name Role Address
WRIGLEY SARAH E President 11422 RAPALLO LANE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042848 BEE SURE SERVICES EXPIRED 2014-04-30 2019-12-31 No data 13863 FOX GLOVE STREET, WINTER GARDEN, FL, 34787
G08204900331 BEE SURE SERVICES EXPIRED 2008-07-22 2013-12-31 No data 6726 NEW INDEPENDENANCE PARKWAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11422 rapallo lane, Windermere, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Wrigley , Sarah , Owner No data
CHANGE OF MAILING ADDRESS 2018-04-21 11422 RAPALLO LANE, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 11422 RAPALLO LANE, WINDERMERE, FL 34786 No data
AMENDMENT 2008-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226169 TERMINATED 1000000738790 ORANGE 2017-03-30 2027-04-20 $ 802.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State