Search icon

WOOLEY BROTHERS, INC.

Company Details

Entity Name: WOOLEY BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P94000048378
FEI/EIN Number 593249328
Address: 5370 Majestic Island Cir, ST. CLOUD, FL, 34771, US
Mail Address: 5370 Majestic Island Cir, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
WOOLEY GREGORY Agent 5411 AVEBURY LANE, ST CLOUD, FL, 34771

President

Name Role Address
WOOLEY GREGORY President 5411 AVEBURY LANE, SAINT CLOUD, FL, 34771

Vice President

Name Role Address
RUCKER ARRON Vice President 5370 MAJESTIC ISLAND CIR, SAINT CLOUD, FL, 34771

Secretary

Name Role Address
RUCKER ARRON Secretary 5370 MAJESTIC ISLAND CIR, SAINT CLOUD, FL, 34771

Treasurer

Name Role Address
RUCKER ARRON Treasurer 5370 MAJESTIC ISLAND CIR, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 5370 Majestic Island Cir, ST. CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2024-10-08 5370 Majestic Island Cir, ST. CLOUD, FL 34771 No data
AMENDMENT 2018-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5411 AVEBURY LANE, ST CLOUD, FL 34771 No data
REINSTATEMENT 2011-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1995-06-28 WOOLEY, GREGORY No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-13
Amendment 2018-08-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State