Search icon

FORD-WHILEY, INC.

Company Details

Entity Name: FORD-WHILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2008 (17 years ago)
Document Number: P08000054418
FEI/EIN Number 264069870
Address: 8297 Championsgate Blvd, Champions Gate, FL, 33896, US
Mail Address: 8297 Championsgate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WHILEY DAVID VMR Agent 8297 Championsgate Blvd, Champions Gate, FL, 33896

President

Name Role Address
FORD-WHILEY SARAH President 8297 Championsgate Blvd, Champions Gate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087513 BEDFORD-BILLINGHAM AUTO RENTALS ACTIVE 2024-07-22 2029-12-31 No data FORD WHILEY, 8297 CHAMPIONSGATE BLVD #621, CHAMPIONS GATE, FL, 33896
G17000069248 POOL GENIE EXPIRED 2017-06-23 2022-12-31 No data 13557 HAWKEYE DR, ORLANDO, FL, 32837
G15000091429 101 GAME ROOMS 4U.COM EXPIRED 2015-09-04 2020-12-31 No data 13557 HAWKEYE DRIVE, ORLANDO, FL, 32837
G13000045443 FLORIDA VILLA GAME ROOMS EXPIRED 2013-05-13 2018-12-31 No data 14334 SPORTS CLUB WAY, ORLANDO, FL, 32837
G09093900278 MEDIA 4 USA EXPIRED 2009-04-03 2014-12-31 No data 45697 HIGHWAY 27, DAVENPORT, FL, 33897
G09026900521 AUDIOWERX DAVENPORT EXPIRED 2009-01-26 2014-12-31 No data 45697 HWY 27 N, DAVEPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 8297 Championsgate Blvd, #621, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2024-04-05 8297 Championsgate Blvd, #621, Champions Gate, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 8297 Championsgate Blvd, #621, Champions Gate, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2014-03-23 WHILEY, DAVID V, MR No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State