Search icon

WTL HOLDINGS CORP

Company Details

Entity Name: WTL HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P10000103788
FEI/EIN Number 274509187
Address: 10360 West CR 18, Lake Butler, FL, 32054, US
Mail Address: 10360 West CR 18, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1905254 4581 CLAIBORNE CT, DULUTH, GA, 30096 1468 SW MAIN BLVD, 105-72, LAKE CITY, FL, 32025 3863651149

Filings since 2022-01-24

Form type D
File number 021-430544
Filing date 2022-01-24
File View File

Agent

Name Role Address
LAWSON JEREMY D Agent 10360 West CR 18, Lake Butler, FL, 32054

President

Name Role Address
LAWSON JEREMY D President 1468 SW Main Blvd, Lake City, FL, 32025

Vice President

Name Role Address
Magner Steven Vice President 4581 Claiborne Ct, Duluth, GA, 30096

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 10360 West CR 18, Lake Butler, FL 32054 No data
CHANGE OF MAILING ADDRESS 2022-01-11 10360 West CR 18, Lake Butler, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2022-01-11 LAWSON, JEREMY D No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 10360 West CR 18, Lake Butler, FL 32054 No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State