Entity Name: | WILSON 17890, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 2016 (9 years ago) |
Document Number: | P16000045544 |
FEI/EIN Number | 812773062 |
Mail Address: | 4558 SAN JUAN AVE, JACKSONVILLE, FL, 32210, US |
Address: | 3552 BLANDING BLVD, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERENA EDGARD | Agent | 3552 BLANDING BLVD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
GERENA EDGARD | President | 4558 SAN JUAN AVE, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000081273 | MCDONALD'S | EXPIRED | 2016-08-05 | 2021-12-31 | No data | 303, RALEIGH, NC, 27603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-30 | 3552 BLANDING BLVD, JACKSONVILLE, FL 32210 | No data |
NAME CHANGE AMENDMENT | 2016-07-27 | WILSON 17890, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000195950 | TERMINATED | 1000000739318 | DUVAL | 2017-03-29 | 2027-04-07 | $ 2,591.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-30 |
Name Change | 2016-07-27 |
Domestic Profit | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State