Search icon

WAGNER & WEBER ENTERPRISES, INC.

Company Details

Entity Name: WAGNER & WEBER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2011 (14 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P11000056635
FEI/EIN Number 452570751
Address: 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER LAURIE Agent 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654

President

Name Role Address
WEBER LAURIE President 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
WEBER CHRIS Vice President 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
WAGNER AUDREY Secretary 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
WAGNER AUDREY Treasurer 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064573 ROYAL MAIDS SERVICE EXPIRED 2011-06-27 2016-12-31 No data 5022 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
G11000062399 ROYAL MAID SERVICE ACTIVE 2011-06-21 2026-12-31 No data 9655 LAKEVIEW DR., NEW PRT RCHY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 9655 Lakeview Drive, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2021-02-04 9655 Lakeview Drive, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 9655 Lakeview Drive, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State