Search icon

WT VENTURES, INC.

Company Details

Entity Name: WT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000074666
FEI/EIN Number 26-3574742
Address: 9761 Viceroy Dr E, JACKSONVILLE, FL, 32257, US
Mail Address: PO Box 57303, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hovey Justen Agent 9761 Viceroy Dr E, JACKSONVILLE, FL, 32257

President

Name Role Address
HOVEY JUSTEN President 9761 Viceroy Dr East, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008423 INTERCEPT INVESTIGATIVE AGENCY EXPIRED 2019-01-16 2024-12-31 No data PO BOX 57303, JACKSONVILLE, FL, 32257
G16000114290 INTERCEPT GLOBAL SOLUTIONS EXPIRED 2016-10-20 2021-12-31 No data PO BOX 57303, JACKSONVILLE, FL, 32241
G13000005785 INTERCEPT INVESTIGATIVE AGENCY EXPIRED 2013-01-16 2018-12-31 No data 4238 HOLLYWOOD BLVD., SUITE 104, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9761 Viceroy Dr E, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Hovey, Justen No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9761 Viceroy Dr E, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2016-05-03 9761 Viceroy Dr E, JACKSONVILLE, FL 32257 No data
AMENDMENT 2016-04-21 No data No data
CONVERSION 2012-08-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000098163. CONVERSION NUMBER 900000125259

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000087795 ACTIVE 16-2020-CC-004698-XXXX-MA DUVAL COUNTY COURT 2020-11-10 2026-02-26 $26,062.89 ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS, P.O. BOX 4647, TIMONIUM, MD 21094

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-05-03
Amendment 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State