Entity Name: | WAVESPIN REELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Mar 2011 (14 years ago) |
Document Number: | P11000000979 |
FEI/EIN Number | 274839919 |
Address: | 13516 Veronica Drive, Hudson, FL, 34667, US |
Mail Address: | 13516 Veronica drive, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
RILEY RUSSELL | President | 127 12 MILE ROAD, REMUS, MI, 49430 |
Name | Role | Address |
---|---|---|
RILEY RUSSELL | Chief Executive Officer | 127 12 MILE ROAD, REMUS, MI, 49430 |
Name | Role | Address |
---|---|---|
Groom John R | Director | 5151 White Road, Brooksville, FL, 34602 |
Mcgahee John | Director | 10206 JAVELIN ROAD, BROOKSVILLE, FL, 34601 |
Manning Sandra | Director | 13516 Veronica Drive, Hudson, FL, 34667 |
Snavely Brent | Director | 127 12 Mile Rd., Remus, MI, 49430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 13516 Veronica Drive, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 13516 Veronica Drive, Hudson, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-29 | INCORP SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2011-03-11 | WAVESPIN REELS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-17 |
Reg. Agent Change | 2016-12-29 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State