Entity Name: | WRECK IT DEMOLITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | P16000092819 |
FEI/EIN Number | 81-4500120 |
Address: | 8983 Mustang Island Circle, Naples, FL, 34113, US |
Mail Address: | 3884 Prospect Ave, Naples, FL, 34104, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZONER DEAN | Agent | 8983 Mustang Island Circle, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
ZONER DEAN | Vice President | 8983 Mustang Island Circle, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
ZONER DAWN | President | 8983 Mustang Island Circle, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 8983 Mustang Island Circle, Naples, FL 34113 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 8983 Mustang Island Circle, Naples, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 8983 Mustang Island Circle, Naples, FL 34113 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State