Entity Name: | WOLFE CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2022 (2 years ago) |
Document Number: | P12000009036 |
FEI/EIN Number | 45-4390173 |
Address: | 1048 NE 44th Street, Oakland Park, FL, 33334, US |
Mail Address: | 1048 NE 44th Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE ROBERT | Agent | 1048 NE 44th Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
WOLFE ROBERT | President | 1048 NE 44th Street, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101899 | WOLFE CONSTRUCTION GROUP | EXPIRED | 2013-10-15 | 2018-12-31 | No data | 5399 N.E 14 AVE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-20 | 1048 NE 44th Street, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-20 | 1048 NE 44th Street, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-20 | 1048 NE 44th Street, Oakland Park, FL 33334 | No data |
NAME CHANGE AMENDMENT | 2016-06-24 | WOLFE CONSTRUCTION GROUP, INC. | No data |
NAME CHANGE AMENDMENT | 2013-03-27 | WOLFE PAINTING CONTRACTORS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001652552 | TERMINATED | 1000000547290 | BROWARD | 2013-10-16 | 2023-11-07 | $ 437.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
Amendment | 2022-09-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
Name Change | 2016-06-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State