Search icon

WOHLERS PUBLISHING, INC.

Company Details

Entity Name: WOHLERS PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: P10000052471
FEI/EIN Number 272918213
Address: 10701 6TH AVE GULF - BAY 7A, MARATHON, FL, 33050
Mail Address: P.O. BOX 504462, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MALAFY RICHARD A Agent 10887 OVERSEAS HWY #201, MARATHON, FL, 33050

President

Name Role Address
WOHLERS TRESSA L President P.O. BOX 504462, MARATHON, FL, 33050

Vice President

Name Role Address
WOHLERS GEORGE M Vice President P.O. BOX 504462, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064569 HOMES & LAND OF THE FLORIDA KEYS EXPIRED 2010-07-13 2015-12-31 No data 10701 6TH AVE GULF - BAYS 6A & 5B, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 10701 6TH AVE GULF - BAY 7A, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2011-01-18 10701 6TH AVE GULF - BAY 7A, MARATHON, FL 33050 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-07-01 WOHLERS PUBLISHING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State