Entity Name: | THE WANDERING CONSULTANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000084528 |
FEI/EIN Number | 84-3691243 |
Address: | 7813 PALMERA POINTE CIR., TAMPA, FL, 33615, US |
Mail Address: | 7813 PALMERA POINTE CIR., TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PYLES BENJAMIN L | President | 7813 PALMERA POINTE CIR., TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
Larson Maxwell D | Treasurer | 6210 CAROLINE DR, WESLEY CHAPEL, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2021-01-28 | THE WANDERING CONSULTANT INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000233197 | TERMINATED | 1000000953064 | HILLSBOROU | 2023-05-15 | 2033-05-24 | $ 742.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
Name Change | 2021-01-28 |
ANNUAL REPORT | 2020-01-25 |
Domestic Profit | 2019-10-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State