Search icon

796 OPERATING CORP

Company Details

Entity Name: 796 OPERATING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000077030
FEI/EIN Number 264838523
Address: 11963 N Elkcam Blvd, Dunnellon, FL, 34433, US
Mail Address: 11963 N Elkcam Blvd, Dunnellon, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WYKLE ANNA Agent 11963 N Elkcam Blvd, Dunnellon, FL, 34433

President

Name Role Address
WYKLE ANNA President 11963 N Elkcam Blvd, Dunnellon, FL, 34433

Director

Name Role Address
WYKLE ANNA Director 11963 N Elkcam Blvd, Dunnellon, FL, 34433

Chairman

Name Role Address
WYKLE ANNA Chairman 11963 N Elkcam Blvd, Dunnellon, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043918 ROTO- CLEAN EXPIRED 2011-05-06 2016-12-31 No data 7136 NORTH FOLGER TERR, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-16 WYKLE, ANNA No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 11963 N Elkcam Blvd, Dunnellon, FL 34433 No data
CHANGE OF MAILING ADDRESS 2016-05-23 11963 N Elkcam Blvd, Dunnellon, FL 34433 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 11963 N Elkcam Blvd, Dunnellon, FL 34433 No data
AMENDMENT AND NAME CHANGE 2009-04-27 796 OPERATING CORP No data

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State