Entity Name: | WANGO TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | P14000064174 |
FEI/EIN Number | 47-2861205 |
Mail Address: | PO BOX 540101, Greenacres, FL, 33454, US |
Address: | 8198 Jog Rd, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENN RONALD S | Agent | 6971 Fairway Lakes DR, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
PENN RONALD S | Chief Executive Officer | PO BOX 540101, Greenacres, FL, 33454 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 8198 Jog Rd, 204, Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 8198 Jog Rd, 204, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 6971 Fairway Lakes DR, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | PENN, RONALD S | No data |
NAME CHANGE AMENDMENT | 2014-12-30 | WANGO TRUCKING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-11-29 |
Off/Dir Resignation | 2018-05-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State