Search icon

WASULA, INC.

Company Details

Entity Name: WASULA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2011 (13 years ago)
Date of dissolution: 10 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: P11000081322
FEI/EIN Number 383860063
Address: 3812 WATERCREST DRIVE, LONGWOOD, FL, 32779
Mail Address: 721 PALMER AVE, WINTER PARK, FL, 32789
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Wasula Stephen MJr. Agent 3812 WATERCREST DRIVE, LONGWOOD, FL, 32779

President

Name Role Address
WASULA STEPHEN M President 3812 WATERCREST DRIVE, LONGWOOD, FL, 32779

Chairman

Name Role Address
WASULA STEPHEN M Chairman 3812 WATERCREST DRIVE, LONGWOOD, FL, 32779

Director

Name Role Address
FOY ROBERT Director 721 PALMER AVENUE, WINTER PARK, FL, 32789
MUIR STAN Director 6575 SW 86TH AVE, PORTLAND, OR, 97223
FILIP ART Director 488 PICKFORT PT, LONGWOOD, FL, 32779
DECKER LEO Director 1342 DEERFIELD DRIVE, ALLENTOWN, PA, 18104

Secretary

Name Role Address
FOY ROBERT Secretary 721 PALMER AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008436 JOBUNA EXPIRED 2013-01-24 2018-12-31 No data 3812 WATERCREST DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 3812 WATERCREST DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 Wasula, Stephen M, Jr. No data
REINSTATEMENT 2012-10-15 No data No data
CHANGE OF MAILING ADDRESS 2012-10-15 3812 WATERCREST DRIVE, LONGWOOD, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
ARTICLES OF CORRECTION 2011-10-14 No data No data
CONVERSION 2011-09-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000010013. CONVERSION NUMBER 300000116363

Documents

Name Date
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-10-15
Articles of Correction 2011-10-14
Domestic Profit 2011-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State