Search icon

W & M MCCOY ENTERPRISES, INC.

Company Details

Entity Name: W & M MCCOY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Document Number: P12000025364
FEI/EIN Number 45-4793383
Address: 2921 S. Orlando Dr., Sanford, FL, 32773, US
Mail Address: 281 Covent Gardens Place, Deltona, FL, 32725, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY MARIA A Agent 2921 S. Orlando Dr., Sanford, FL, 32773

President

Name Role Address
MCCOY MARIA A President 2921 S. Orlando Dr., Sanford, FL, 32773

Treasurer

Name Role Address
MILLENDER GERVANTE A Treasurer 2921 S. Orlando Dr., Sanford, FL, 32773

Secretary

Name Role Address
MILLENDER GERMARIO E Secretary 2921 S. Orlando Dr., Sanford, FL, 32773

Vice President

Name Role Address
SPARKS LOUIS E Vice President 2921 S. Orlando Dr., Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045427 DELTA OMEGA TRAVEL ACTIVE 2023-04-10 2028-12-31 No data 2921 S. ORLANDO DR, #142, SANFORD, FL, 32773
G20000102862 SIGNATURE EVENTS HALL ACTIVE 2020-08-12 2025-12-31 No data 281 COVENT GARDENS PLACE, DELTONA, FL, 32725
G12000078538 DELTA OMEGA TRAVEL EXPIRED 2012-08-08 2017-12-31 No data 281 COVENT GARDENS PLACE, DELTONA, FL, 32725
G12000026398 SUNDAY CHURCH ATTIRE EXPIRED 2012-03-16 2017-12-31 No data 281 COVENT GARDENS PLACE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2921 S. Orlando Dr., 142, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 2921 S. Orlando Dr., 142, Sanford, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 2921 S. Orlando Dr., 142, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2020-10-12 MCCOY, MARIA A No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State