Search icon

DWILLI ENTERPRISES INC.

Company Details

Entity Name: DWILLI ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000013678
FEI/EIN Number 46-2013151
Address: 15010 113TH AVE. N., Suite 6, LARGO, FL, 33774, US
Mail Address: 15010 113TH AVE. N., LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DEBORAH A Agent 15010 113th Avenue #6, LARGO, FL, 33774

President

Name Role Address
WILLIAMS DEBORAH A President 15010 113TH AVE. N., UNIT 6, LARGO, FL, 33774

Director

Name Role Address
WILLIAMS DEBORAH A Director 15010 113TH AVE. N., UNIT 6, LARGO, FL, 33774

Treasurer

Name Role Address
WILLIAMS DEBORAH A Treasurer 15010 113TH AVE. N., UNIT 6, LARGO, FL, 33774

Secretary

Name Role Address
WILLIAMS DEBORAH A Secretary 15010 113TH AVE. N., UNIT 6, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 15010 113th Avenue #6, LARGO, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2015-04-02 WILLIAMS, DEBORAH A No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 15010 113TH AVE. N., Suite 6, LARGO, FL 33774 No data
CHANGE OF MAILING ADDRESS 2015-01-09 15010 113TH AVE. N., Suite 6, LARGO, FL 33774 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
Reg. Agent Change 2015-04-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-09-19
Domestic Profit 2013-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State