Search icon

WILSONS CANVAS & INTERIORS, CORP

Company Details

Entity Name: WILSONS CANVAS & INTERIORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P11000074050
FEI/EIN Number 453057410
Address: 820 Northeast 24th lane, Cape coral, FL, 33909, US
Mail Address: 820 Northeast 24th Lane, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CONCEICAO WILSON A Agent 820 Northeast 24 Lane, Cape Coral, FL, 33909

President

Name Role Address
CONCEICAO WILSON A President 820 Northeast 24th Lane, Cape coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050206 MARINE MASTERS SUPPLY.COM EXPIRED 2013-05-29 2018-12-31 No data 1920 NW 18TH STREET, 03, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 820 Northeast 24 Lane, 108-B, Cape Coral, FL 33909 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 820 Northeast 24th lane, 108-B, Cape coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2022-02-07 820 Northeast 24th lane, 108-B, Cape coral, FL 33909 No data
REINSTATEMENT 2020-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-06 CONCEICAO, WILSON A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State