Search icon

WSC-BIB II, INC.

Company Details

Entity Name: WSC-BIB II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000013464
FEI/EIN Number 271918207
Address: 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEGLER MITCHELL W Agent 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
BERG GILCHRIST B President 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
BERG GILCHRIST B Secretary 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Director

Name Role Address
BERG GILCHRIST B Director 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
ADAMS JOHN Vice President 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1431 RIVERPLACE BLVD, #910, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State