Search icon

WHARF EXPRESS SOUTH, INC.

Company Details

Entity Name: WHARF EXPRESS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: P11000037033
FEI/EIN Number 452632851
Address: 3439 BANNERMAN RD, TALLAHASSEE, FL, 32312, US
Mail Address: 1216 Gilmer Avenue, Tallassee, AL, 36078, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
DUGGAR LEE E Agent 10032 Surrey Farms Lane, Tallahassee, FL, 32309

President

Name Role Address
Duggar Lee E President 10032 Surrey Farms Lane, Tallahassee, FL, 32309

Vice President

Name Role Address
Duggar Jr Stephen E Vice President 10032 Surrey Farms Lane, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-21 No data No data
CHANGE OF MAILING ADDRESS 2021-04-29 3439 BANNERMAN RD, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 10032 Surrey Farms Lane, Tallahassee, FL 32309 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 3439 BANNERMAN RD, TALLAHASSEE, FL 32312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951759 TERMINATED 1000000399501 LEON 2012-11-29 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
Amendment 2021-09-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State