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 |
Name | Role | Address |
---|---|---|
DUGGAR LEE E | Agent | 10032 Surrey Farms Lane, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Duggar Lee E | President | 10032 Surrey Farms Lane, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Duggar Jr Stephen E | Vice President | 10032 Surrey Farms Lane, Tallahassee, FL, 32309 |
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 |
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 |
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