Search icon

WILCOX NATURAL PRODUCTS, INC.

Company Details

Entity Name: WILCOX NATURAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P15076
FEI/EIN Number 56-1494607
Address: 755 GEORGE WILSON ROAD, BOONE, NC 28607
Mail Address: P O BOX 391, P.O. BOX 391, BOONE, NC 28607
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
WYPYSKYK, VOLKER President 2550 EL PRESIDIO ST, LONG BCH, CA

Secretary

Name Role Address
HIEMANN, RALPH Secretary 2550 EL PRESIDIDO, LONG BEACH, CA

Treasurer

Name Role Address
HIEMANN, RALPH Treasurer 2550 EL PRESIDIDO, LONG BEACH, CA

Vice President

Name Role Address
WANZER, CHARLES H. Vice President 1229 APPLE CREEK RD, BOONE, NC

Director

Name Role Address
SPERRY, HARVEY L. Director 153 EAST 53RD ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1999-11-18 WILCOX NATURAL PRODUCTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-24 755 GEORGE WILSON ROAD, BOONE, NC 28607 No data
CHANGE OF MAILING ADDRESS 1994-05-24 755 GEORGE WILSON ROAD, BOONE, NC 28607 No data

Documents

Name Date
Reg. Agent Resignation 2003-10-15
Name Change 1999-11-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-07-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State