Search icon

FUNK & WALLACE, INC.

Company Details

Entity Name: FUNK & WALLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 24 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: P15000048383
FEI/EIN Number 46-0595231
Address: 883 JOAN STREET, DUNEDIN, FL, 34698
Mail Address: 114 E. TARPON AVE. STE #1, TARPON SPRINGS, FL, 34689
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FUNK ROBERT BIII Agent 883 JOAN STREET, DUNEDIN, FL, 34698

Chief Financial Officer

Name Role Address
BARTELL FUNK ROBERT III Chief Financial Officer 883 JOAN STREET, DUNEDIN, FL, 34698

Chief Executive Officer

Name Role Address
WALLACE ERIN-MARIE Chief Executive Officer 883 JOAN STREET, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132160 RARE-ERA EXPIRED 2016-12-08 2021-12-31 No data FUNK & WALLACE, INC., 883 JOAN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-08 FUNK, ROBERT BARTELL, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CONVERSION 2015-05-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000067864. CONVERSION NUMBER 100000151921

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-08
Domestic Profit 2015-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State