Entity Name: | MCWILSON PAVING & UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2023 (2 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: | P23000003932 |
FEI/EIN Number | 921866741 |
Address: | 1128 HERNANDO ST., FORT PIERCE, FL, 34949, US |
Mail Address: | 2770 SE Fairmont Street, Stuart, FL, 34997, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON BRENT | Agent | 6123 170TH AVE. N, LOXAHATCHEE, FL, 33470 |
Name | Role | Address |
---|---|---|
MCALLISTER JUSTIN | President | 1128 HERNANDO ST., APT. A, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
MCALLISTER JUSTIN | Director | 1128 HERNANDO ST., APT. A, FORT PIERCE, FL, 34949 |
WILSON BRENT | Director | 1128 HERNANDO ST., APT. A, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
WILSON BRENT | Treasurer | 1128 HERNANDO ST., APT. A, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
WILSON BRENT | Secretary | 1128 HERNANDO ST., APT. A, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 1128 HERNANDO ST., Apt. a, FORT PIERCE, FL 34949 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 1128 HERNANDO ST., Apt. a, FORT PIERCE, FL 34949 | No data |
Name | Date |
---|---|
Domestic Profit | 2023-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State