Search icon

WILLIN TRANSPORT CORP.

Company Details

Entity Name: WILLIN TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2012 (13 years ago)
Date of dissolution: 05 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: P12000035041
FEI/EIN Number 45-5094703
Address: 4625 Everglades Blvd N, NAPLES, FL, 34120, US
Mail Address: 4625 Everglades Blvd N, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEONCIO AND ASSOCIATES LLC Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

President

Name Role Address
PEREZ WILBER President 11045 Northwest 59th Place, Hialeah, FL, 33012

Secretary

Name Role Address
PEREZ WILBER Secretary 11045 Northwest 59th Place, Hialeah, FL, 33012

Treasurer

Name Role Address
PEREZ WILBER Treasurer 11045 Northwest 59th Place, Hialeah, FL, 33012

Director

Name Role Address
PEREZ WILBER Director 11045 Northwest 59th Place, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 4625 Everglades Blvd N, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-07-24 4625 Everglades Blvd N, NAPLES, FL 34120 No data
REINSTATEMENT 2020-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 LEONCIO AND ASSOCIATES LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State