Entity Name: | WALLACE ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 1990 (35 years ago) |
Branch of: | WALLACE ENGINEERING, INC., ALABAMA (Company Number 000-124-142) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P28808 |
FEI/EIN Number |
630978692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 MURRAY ROAD, DOTHAN, AL, 36303, US |
Mail Address: | PO BOX 1021, DOTHAN, AL, 36302, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
WALLACE TERRY L | President | 2004 AZURE DR, DOTHAN, AL, 36303 |
WALLACE TERRY L | Director | 2004 AZURE DR, DOTHAN, AL, 36303 |
AFFAN MAHMOUD SEAN | Secretary | 202 OVERLOOK DR, DOTHAN, AL, 36303 |
AFFAN MAHMOUD SEAN | Treasurer | 202 OVERLOOK DR, DOTHAN, AL, 36303 |
AFFAN MAHMOUD SEAN | Director | 202 OVERLOOK DR, DOTHAN, AL, 36303 |
WALLACE CAROLYN F | Director | 2004 AZURE DR, DOTHAN, AL, 36303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-28 | 714 MURRAY ROAD, DOTHAN, AL 36303 | - |
CHANGE OF MAILING ADDRESS | 2007-03-28 | 714 MURRAY ROAD, DOTHAN, AL 36303 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-06-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State