Search icon

W.J. DEVELOPMENT CORPORATION

Company Details

Entity Name: W.J. DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1990 (34 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P32132
FEI/EIN Number 22-2987487
Address: ST AUGUSTINE MARINE, 404 RIBERIA ST, ST AUGUSTINE, FL 32084
Mail Address: ST AUGUSTINE MARINE, 404 RIBERIA ST, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: NEW JERSEY

Agent

Name Role
F & L CORP. Agent

Director

Name Role Address
LUHRS, JOHN H Director 404, RIBERIA STREET ST. AUGUSTINE, FL 32084

Vice President

Name Role Address
LUHRS, JOHN H Vice President 404, RIBERIA STREET ST. AUGUSTINE, FL 32084

President

Name Role Address
YARBOROUGH, ROGER President 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
MELISSA, PHYLLIS Secretary 404 RIBERIA STREET, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
DOMESTICATED 2015-04-24 No data P15000038349
REGISTERED AGENT NAME CHANGED 2014-01-31 F & L CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
AMENDMENT 2013-01-07 No data AFFIDAVIT TO CHGE OFFICER/DIRECTORS
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 ST AUGUSTINE MARINE, 404 RIBERIA ST, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2011-04-14 ST AUGUSTINE MARINE, 404 RIBERIA ST, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2014-04-14
Reg. Agent Change 2014-01-31
Reg. Agent Resignation 2013-11-12
ANNUAL REPORT 2013-04-16
Amendment 2013-01-07
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State