Search icon

WERNER BOY'Z UNLIMITED INC.

Company Details

Entity Name: WERNER BOY'Z UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000047137
FEI/EIN Number 83-3492815
Address: 200 Price Ct, satellite beach, FL, 32937, US
Mail Address: 200 Price Ct, satellite beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WERNER TROY M Agent 200 Price Ct, Satellite Beach, FL, 32937

President

Name Role Address
WERNER TROY M President 200 Price Ct, satellite beach, FL, 32937

Vice President

Name Role Address
WERNER JESSICA Vice President 200 Price Ct, satellite beach, FL, 32937
WERNER CHASE M Vice President 200 Price Ct, satellite beach, FL, 32937

Chairman

Name Role Address
WERNER JESSICA Chairman 200 Price Ct, satellite beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158909 PELICAN OPS ACTIVE 2020-12-15 2025-12-31 No data 200 PRICE CT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-27 200 Price Ct, satellite beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 200 Price Ct, Satellite Beach, FL 32937 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 200 Price Ct, satellite beach, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State