Search icon

WERDAN ENTERPRISES (SWF) INC.

Company Details

Entity Name: WERDAN ENTERPRISES (SWF) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1994 (31 years ago)
Date of dissolution: 24 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P94000003536
FEI/EIN Number 65-0555378
Address: 1337 ALHAMBRA CIRCLE N, NAPLES, FL 34103
Mail Address: 1337 ALHAMBRA CIRCLE N, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REDDIES, KARL E Agent 1337 N ALHAMBRA CIRCLE, NAPLES, FL 34103

President

Name Role Address
DAHNZ, MARIA L President 28 Kimbermount Dr, Scarborough MIT 2X9 CA

Director

Name Role Address
DAHNZ, MARIA L Director 28 Kimbermount Dr, Scarborough MIT 2X9 CA

Secretary

Name Role Address
REDDIES, KARL E Secretary 1337 ALHAMBRA CIRCLE N., NAPLES, FL 34103

Treasurer

Name Role Address
REDDIES, KARL E Treasurer 1337 ALHAMBRA CIRCLE N., NAPLES, FL 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-24 No data No data
REINSTATEMENT 2015-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 REDDIES, KARL E No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1337 N ALHAMBRA CIRCLE, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-20 1337 ALHAMBRA CIRCLE N, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2003-11-20 1337 ALHAMBRA CIRCLE N, NAPLES, FL 34103 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-24
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-04-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State