Search icon

D. P. WAGNER INC.

Company Details

Entity Name: D. P. WAGNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000043111
FEI/EIN Number 46-5723142
Address: 4651 Babcock St. NE, Palm Bay, FL, 32905, US
Mail Address: 572 Avondale Rd NE, Palm Bay, FL, 32907, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wagner Donald SJr. Agent 572 Avondale Rd NE, Palm Bay, FL, 32907

Director

Name Role Address
WAGNER DONALD SJR. Director 572 Avondale Rd NE, Palm Bay, FL, 32907

President

Name Role Address
WAGNER DONALD SJR. President 572 Avondale Rd NE, Palm Bay, FL, 32907

Secretary

Name Role Address
WAGNER DONALD SJR. Secretary 572 Avondale Rd NE, Palm Bay, FL, 32907

Treasurer

Name Role Address
WAGNER DONALD SJR. Treasurer 572 Avondale Rd NE, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082729 SIMPLY TASTY YOUR WAY EXPIRED 2015-08-11 2020-12-31 No data 136 MANNY LN., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-10 4651 Babcock St. NE, #5b, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2016-01-10 4651 Babcock St. NE, #5b, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2016-01-10 Wagner, Donald S, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-10 572 Avondale Rd NE, Palm Bay, FL 32907 No data

Documents

Name Date
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-03-04
Domestic Profit 2014-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State