Entity Name: | BETTY J WILKINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2010 (15 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: | P10000023130 |
FEI/EIN Number | 010956609 |
Address: | 1750 Sweetwater West Circle, Apopka, FL, 32712, US |
Mail Address: | 1750 Sweetwater West Circle, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS BETTY J | Agent | 1750 Sweetwater West Circle, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
WILKINS BETTY J | President | 1750 Sweetwater West Circle, Apopka, FL, 32712 |
WILKINS RICHARD C | President | 3600 NICKLAUS DR., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
WILKINS BETTY J | Director | 1750 Sweetwater West Circle, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
WILKINS RICHARD C | Vice President | 3600 NICKLAUS DR., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
WILKINS RICHARD C | Secretary | 3600 NICKLAUS DR., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
WILKINS RICHARD C | Treasurer | 3600 NICKLAUS DR., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1750 Sweetwater West Circle, Apopka, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 1750 Sweetwater West Circle, Apopka, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | WILKINS, BETTY J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1750 Sweetwater West Circle, Apopka, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State