Search icon

W T HOWARD, INC.

Company Details

Entity Name: W T HOWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Feb 2008 (17 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P08000022335
FEI/EIN Number 262113406
Address: 4947 BERKELEY FOREST BLVD, GULF BREEZE, FL, 32563
Mail Address: 4947 BERKELEY FOREST BLVD, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD WILLIAM T Agent 4947 BERKELEY FOREST BLVD, GULF BREEZE, FL, 32563

President

Name Role Address
HOWARD WILLIAM T President 4947 BERKELEY FOREST BLVD, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900226 CERTAPRO PAINTERS OF NORTHWEST FLORIDA EXPIRED 2008-03-07 2013-12-31 No data 4947 BERKELEY FOREST BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000340835 TERMINATED 1000000593195 SANTA ROSA 2014-03-05 2024-03-13 $ 742.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE CTE 119E 200
J13001648550 TERMINATED 1000000546437 SANTA ROSA 2013-10-16 2023-11-07 $ 535.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State