Search icon

THE WILLS GROUP, INC.

Company Details

Entity Name: THE WILLS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2011 (14 years ago)
Document Number: P11000004366
FEI/EIN Number 800675093
Address: 314 Havelock Street, Orlando, FL, 32824, US
Mail Address: P.O. Box 770472, ORLANDO, FL, 32877-0472, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILLS WOODROW J Agent 314 Havelock Street, ORLANDO, FL, 32824

President

Name Role Address
WILLS SYLVIA J President 314 Havelock Street, ORLANDO, FL, 32824

Vice President

Name Role Address
Wills Woodrow Jr. Vice President 314 Havelock Street, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125578 UNIQUE DOLLAR STORES EXPIRED 2011-12-22 2016-12-31 No data 8010 WEST COLONIAL DRIVE, SUITE 108, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 314 Havelock Street, Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2018-04-30 314 Havelock Street, Orlando, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 314 Havelock Street, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 WILLS, WOODROW JR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000596837 ACTIVE 1000000708172 ORANGE 2016-03-16 2036-09-09 $ 298.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000711292 TERMINATED 1000000481916 LEON 2013-03-29 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State