Search icon

WILMAR ENTERPRISES, INC.

Company Details

Entity Name: WILMAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: P14000032753
FEI/EIN Number 46-5332462
Address: 4660 Lipscomb St. NE, Att: Wilmar E, Palm Bay, FL 32905
Mail Address: PO BOX 61300, Att: C.Schillinger, PALM BAY, FL 32906
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCHILLINGER, CHARLES A, ESQ Agent 1311 BEDFORD DR., MELBOURNE, FL 32940

President

Name Role Address
RAMIREZ, WILLIAM MARTIN President P. O. BOX 61300, Att: C.Schillinger PALM BAY, FL 32906

Director

Name Role Address
RAMIREZ, WILLIAM MARTIN Director P. O. BOX 61300, Att: C.Schillinger PALM BAY, FL 32906
Torres, Elba Director P. O. BOX 61300, Att: C.Schillinger PALM BAY, FL 32906

Vice President

Name Role Address
Torres, Elba Vice President P. O. BOX 61300, Att: C.Schillinger PALM BAY, FL 32906

Officer Emeritus

Name Role Address
Ramírez, William Martin, Sr. Officer Emeritus PO BOX 61300, Att: C.Schillinger PALM BAY, FL 32906
Álvarez, María Officer Emeritus PO BOX 61300, Att: C.Schillinger PALM BAY, FL 32906
Lebrón, Elba Officer Emeritus PO BOX 61300, Att: C.Schillinger PALM BAY, FL 32906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-07 4660 Lipscomb St. NE, Att: Wilmar E, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2024-09-07 4660 Lipscomb St. NE, Att: Wilmar E, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2021-06-10 SCHILLINGER, CHARLES A, ESQ No data
REINSTATEMENT 2020-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-07
ANNUAL REPORT 2024-08-31
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-10
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-05-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State