Search icon

WKRW INC

Company Details

Entity Name: WKRW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2016 (8 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P16000077388
FEI/EIN Number 81-3943338
Address: 1456 Periwinkle Way Suite B, Sanibel, FL, 33957, US
Mail Address: 1456 Periwinkle Way Suite B, Sanibel, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT KATHERINE R Agent 1869 ELAINE DR, CLEARWATER, FL, 33760

Director

Name Role Address
WRIGHT KATHERINE R Director 1869 Elaine Dr, Clearwater, FL, 33760
WRIGHT ROBERT K Director 12601 Equestrian Circle, FT MYERS, FL, 33967

President

Name Role Address
WRIGHT KATHERINE R President 1869 Elaine Dr, Clearwater, FL, 33760

Secretary

Name Role Address
WRIGHT ROBERT K Secretary 12601 Equestrian Circle, FT MYERS, FL, 33967

Treasurer

Name Role Address
WRIGHT ROBERT K Treasurer 12601 Equestrian Circle, FT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108406 QWIK PACK & SHIP ACTIVE 2016-10-03 2026-12-31 No data 330 3RD ST S, UNIT 1716, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1456 Periwinkle Way Suite B, Sanibel, FL 33957 No data
CHANGE OF MAILING ADDRESS 2023-02-02 1456 Periwinkle Way Suite B, Sanibel, FL 33957 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1869 ELAINE DR, CLEARWATER, FL 33760 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State