Search icon

WENDLE SHEET METAL, INC.

Company Details

Entity Name: WENDLE SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000080232
FEI/EIN Number 59-3274174
Address: 335 N BUENA VISTA DRIVE, LAKE ALFRED, FL 33850
Mail Address: 335 N BUENA VISTA DRIVE, LAKE ALFRED, FL 33850
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WENDLE, RAYMOND EJR. Agent 107 SEVILLA ST, AUBURNDALE, FL 33823

President

Name Role Address
WENDLE, RAYMOND EJR President 107 SEVILLA STREET, AUBURNDALE, FL 33823

Director

Name Role Address
WENDLE, RAYMOND EJR Director 107 SEVILLA STREET, AUBURNDALE, FL 33823
ROBERTS, DEBORAH K Director 145 KINSTLE AVE., AUBURNDALE, FL 33823

Vice President

Name Role Address
ROBERTS, DEBORAH K Vice President 145 KINSTLE AVE., AUBURNDALE, FL 33823

Secretary

Name Role Address
ROBERTS, DEBORAH K Secretary 145 KINSTLE AVE., AUBURNDALE, FL 33823

Treasurer

Name Role Address
ROBERTS, DEBORAH K Treasurer 145 KINSTLE AVE., AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-18 WENDLE, RAYMOND EJR. No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 107 SEVILLA ST, AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State