Search icon

WILDAR, INC.

Company Details

Entity Name: WILDAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P13000032506
FEI/EIN Number 46-2495328
Address: 3500 S US HIGHWAY 1, FT.PIERCE, FL, 34982, US
Mail Address: 3500 S US HIGHWAY 1, FT.PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900TZY8KEJZO7IS25 P13000032506 US-FL GENERAL ACTIVE 2013-04-09

Addresses

Legal C/O HUSTON, DARLENE K, 3500 S US HIGHWAY 1, FT.PIERCE, US-FL, US, 34982
Headquarters 3500 S US HIGHWAY 1, FT.PIERCE, US-FL, US, 34982

Registration details

Registration Date 2023-10-25
Last Update 2023-10-25
Status ISSUED
Next Renewal 2024-10-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P13000032506

Agent

Name Role Address
HUSTON DARLENE K Agent 3500 S US HIGHWAY 1, FT.PIERCE, FL, 34982

President

Name Role Address
HUSTON WILLIAM J President 3500 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Vice President

Name Role Address
HUSTON DARLENE K Vice President 3500 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082215 WILDAR GOLF CARTS AND TRAILERS ACTIVE 2016-08-08 2026-12-31 No data 3500 S US HIGHWAY 1, FT. PIERCE, FL, 34982
G13000091677 GOLF CARTS AND TRAILERS OF FT. PIERCE EXPIRED 2013-09-16 2018-12-31 No data 2402 SOUTH US HWY 1, FT.PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 3500 S US HIGHWAY 1, FT.PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 3500 S US HIGHWAY 1, FT.PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2018-09-13 3500 S US HIGHWAY 1, FT.PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 HUSTON, DARLENE K No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-11
Amendment 2021-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-09-21
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State