Search icon

WTFAY INC

Company Details

Entity Name: WTFAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2011 (14 years ago)
Document Number: P11000022188
FEI/EIN Number 275314334
Address: 7957 N UNIVERSITY DR. #142, PARKLAND, FL, 33067, US
Mail Address: 7957 N UNIVERSITY DR. #142, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BANKS CLAYTON M Agent 4613 N University Drive, Coral Springs, FL, 33067

President

Name Role Address
BANKS CLAYTON M President 4613 N University Drive, Coral Springs, FL, 33067

Vice President

Name Role Address
BANKS TERESA S Vice President 4613 N University Drive, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052852 APOSTAR BZ ACTIVE 2024-04-20 2029-12-31 No data 7957 N UNIVERSITY DR #142, PARKLAND, FL, 33067
G14000093478 FREECAPPING SC EXPIRED 2014-09-12 2019-12-31 No data 1440 CORAL RIDGE DRIVE, SUITE 222, CORAL SPRINGS, FL, 33071
G12000096862 VEINTIUNO CO EXPIRED 2012-10-03 2017-12-31 No data 1440 CORAL RIDGE DRIVE, SUITE 222, CORAL SPRINGS, FL, 33071
G12000032397 APOSTAR BZ EXPIRED 2012-04-03 2017-12-31 No data 1440 CORAL RIDGE DRIVE, SUITE 222, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 7957 N UNIVERSITY DR. #142, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-12-13 7957 N UNIVERSITY DR. #142, PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 4613 N University Drive, #546, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State