Search icon

WINGFIELD LEIGH INDUSTRIES, INC

Company Details

Entity Name: WINGFIELD LEIGH INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2009 (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: P09000025794
FEI/EIN Number 800372765
Address: 9800 Sheridan Street, Pembroke Pines, FL, 33024, US
Mail Address: 9800 Sheridan Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHANCELOR James W Agent 9800 Sheridan Street, Pembroke Pines, FL, 33024

Vice President

Name Role Address
Walden Linda L Vice President 9800 Sheridan Street, Pembroke Pines, FL, 33024
Collins William VP Vice President 4351 NW 15th Street, LauderHill, FL, 33313

President

Name Role Address
CHANCELOR James WPres President 9800 Sheridan Street, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 9800 Sheridan Street, unit 111, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 9800 Sheridan Street, unit 111, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-04-29 9800 Sheridan Street, unit 111, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 CHANCELOR, James W No data
AMENDMENT AND NAME CHANGE 2016-02-25 WINGFIELD LEIGH INDUSTRIES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000661211 ACTIVE 1000000680358 BROWARD 2015-06-05 2035-06-11 $ 4,225.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001499335 ACTIVE 1000000538720 BROWARD 2013-09-26 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
Amendment and Name Change 2016-02-25
ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State