Search icon

L. WERNINCK & SONS, INC.

Headquarter

Company Details

Entity Name: L. WERNINCK & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1992 (32 years ago)
Document Number: P92000015422
FEI/EIN Number 15-0626798
Address: 3225 N. Ponce de Leon Blvd., SAINT AUGUSTINE, FL 32084
Mail Address: 3225 N. Ponce de Leon Blvd., SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of L. WERNINCK & SONS, INC., NEW YORK 1723824 NEW YORK

Agent

Name Role Address
Zakrocki, Steven L Agent 1510 N. Ponce de Leon Blvd., Suite B, St. Augustine, FL 32084

President

Name Role Address
WHITE, ARTHUR K. President 3225 N. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
WHITE, ARTHUR K. Treasurer 3225 N. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL 32084

Secretary

Name Role Address
WHITE, ARTHUR K. Secretary 3225 N. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127066 WHITE'S LUMBER & SUPPLY CO ACTIVE 2020-09-30 2025-12-31 No data 3225 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 3225 N. Ponce de Leon Blvd., SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2022-04-14 Zakrocki, Steven L No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1510 N. Ponce de Leon Blvd., Suite B, St. Augustine, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 3225 N. Ponce de Leon Blvd., SAINT AUGUSTINE, FL 32084 No data
CORPORATE MERGER 1992-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000000455

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State