Search icon

WALLACE ENGINEERING, INC.

Branch

Company Details

Entity Name: WALLACE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P28808
FEI/EIN Number 63-0978692
Address: 714 MURRAY ROAD, DOTHAN, AL 36303
Mail Address: PO BOX 1021, DOTHAN, AL 36302
Place of Formation: ALABAMA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
WALLACE, TERRY L President 2004 AZURE DR, DOTHAN, AL 36303

Director

Name Role Address
WALLACE, TERRY L Director 2004 AZURE DR, DOTHAN, AL 36303
AFFAN, MAHMOUD SEAN Director 202 OVERLOOK DR, DOTHAN, AL 36303
WALLACE, CAROLYN F Director 2004 AZURE DR, DOTHAN, AL 36303

Secretary

Name Role Address
AFFAN, MAHMOUD SEAN Secretary 202 OVERLOOK DR, DOTHAN, AL 36303

Treasurer

Name Role Address
AFFAN, MAHMOUD SEAN Treasurer 202 OVERLOOK DR, DOTHAN, AL 36303

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 714 MURRAY ROAD, DOTHAN, AL 36303 No data
CHANGE OF MAILING ADDRESS 2007-03-28 714 MURRAY ROAD, DOTHAN, AL 36303 No data
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State