Entity Name: | WRT CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2014 (11 years ago) |
Date of dissolution: | 06 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | P14000065192 |
FEI/EIN Number | 47-1525059 |
Address: | 1821 HIGHNESS CT, ORLANDO, FL, 32810, US |
Mail Address: | 1821 HIGHNESS CT, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ EDNA | Agent | 120 BROADWAY AVE, ORLANDO, FL, 34741 |
Name | Role | Address |
---|---|---|
RAMIREZ ISIDRO | President | 1821 HIGHNESS CT, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
TELLEZ IRMA | Vice President | 1821 HIGHNESS CT, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 120 BROADWAY AVE, SUITE 302, ORLANDO, FL 34741 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | MENDEZ, EDNA | No data |
REINSTATEMENT | 2021-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 1821 HIGHNESS CT, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-22 | 1821 HIGHNESS CT, ORLANDO, FL 32810 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000331367 | ACTIVE | 2021CA001814O | ORANGE COUNTY CIRCUIT COURT CL | 2021-06-15 | 2026-07-07 | $429,288.29 | NORGUARD INSURANCE COMPANY, A PENNSYLVANIA CORPORATION,, 16 S. RIVER ST., WILKES BARRE, PA, 18703 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-12-03 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State