Entity Name: | WIZARD CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 09 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (a month ago) |
Document Number: | P13000019309 |
FEI/EIN Number | 46-2112906 |
Address: | 627 crystal dr, palm harbor, FL 34683 |
Mail Address: | 627 crystal dr, palm harbor, FL 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
marks, grant | Agent | 627 crystal dr, palm harbor, FL 34683 |
Name | Role | Address |
---|---|---|
marks, grant | President | 627 crystal dr, palm harbor, FL 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000039382 | MIRACLE FLOOR POLISHING | ACTIVE | 2023-03-27 | 2028-12-31 | No data | 627 CRYSTAL DR, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 627 crystal dr, palm harbor, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | marks, grant | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 627 crystal dr, palm harbor, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 627 crystal dr, palm harbor, FL 34683 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000609154 | TERMINATED | 1000000839768 | PINELLAS | 2019-09-09 | 2029-09-11 | $ 473.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000642759 | LAPSED | 16-258-D3 | LEON | 2019-07-11 | 2024-09-27 | $1,696.71 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000671570 | TERMINATED | 1000000765261 | PINELLAS | 2017-12-06 | 2027-12-13 | $ 693.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000435919 | TERMINATED | 1000000751603 | PINELLAS | 2017-07-24 | 2027-07-27 | $ 387.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000374944 | TERMINATED | 1000000747913 | PINELLAS | 2017-06-21 | 2027-06-28 | $ 617.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State