Search icon

WILMOT STEPHENS INC.

Company Details

Entity Name: WILMOT STEPHENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000064199
Address: 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DIXON DWAYNE President 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Director

Name Role Address
DIXON DWAYNE Director 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
DIXON CASEY L Director 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
DIXON DWAYNE Secretary 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
DIXON CASEY L Vice President 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
DIXON CASEY L Treasurer 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086919 LAND CRAB RESTURANT AND LOUNGE:THE MAYOR'S PLACE EXPIRED 2016-08-16 2021-12-31 No data 2649 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Domestic Profit 2016-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State