Search icon

WAVE MARINE GRAPHICS CORP.

Company Details

Entity Name: WAVE MARINE GRAPHICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000100006
FEI/EIN Number 274327016
Address: 1232 N L Street, Lake Worth, FL, 33460, US
Mail Address: 1232 N L Street, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Alders Paul Agent 1232 N L Street, Lake Worth, FL, 33460

President

Name Role Address
ALDERS PAUL President 1232 N L Street, Lake Worth, FL, 33460

Vice President

Name Role Address
ALDERS PAUL Vice President 1232 N L Street, Lake Worth, FL, 33460

Secretary

Name Role Address
ALDERS PAUL Secretary 1232 N L Street, Lake Worth, FL, 33460

Treasurer

Name Role Address
ALDERS PAUL Treasurer 1232 N L Street, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1232 N L Street, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2018-03-13 1232 N L Street, Lake Worth, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1232 N L Street, Lake Worth, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 Alders, Paul No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000429825 TERMINATED 1000000669412 BROWARD 2015-03-30 2035-04-02 $ 6,938.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-11
Domestic Profit 2010-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State