Search icon

WOELLER ENTERPRISES INC.

Company Details

Entity Name: WOELLER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: P15000010963
FEI/EIN Number 47-3010040
Address: 4751 NE 138TH TERRACE, WILLISTON, FL, 32696
Mail Address: 4751 NE 138TH TERRACE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
WOELLER RICHARD H Agent 4751 NE 138TH TERR, WILLISTON, FL, 32696

President

Name Role Address
WOELLER RICHARD H President 4751 NE 138TH TERR, WILLISTON, FL, 32696

Officer

Name Role Address
Woeller Kenneth Officer 4751 NE 138TH TERRACE, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012472 WOELLER CONSTRUCTION ACTIVE 2015-02-04 2025-12-31 No data 4751 NE 138TH TERRACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 WOELLER, RICHARD H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000607499 ACTIVE 1000000970586 LEVY 2023-11-16 2033-12-13 $ 1,115.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000288359 ACTIVE 1000000925246 LEVY 2022-06-06 2032-06-15 $ 808.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State