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 |
Name | Role | Address |
---|---|---|
WEBER LAURIE | Agent | 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
WEBER LAURIE | President | 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
WEBER CHRIS | Vice President | 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
WAGNER AUDREY | Secretary | 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
WAGNER AUDREY | Treasurer | 9655 Lakeview Drive, NEW PORT RICHEY, FL, 34654 |
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 |
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 |
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