Search icon

WILEO IV, INC.

Company Details

Entity Name: WILEO IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P95000093315
FEI/EIN Number 650723029
Address: 17067 PINES BLVD., PEMBROKE PINES, FL, 33027
Mail Address: 9311 SW 6TH CT, PEMBROKE PINES, FL, 33025, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS LEOLA M Agent 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025

President

Name Role Address
WILLIAMS LEOLA M President 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025

Chief Operating Officer

Name Role Address
Williams Ulysses W Chief Operating Officer 9311 SW 6TH CT, PEMBROKE PINES, FL, 33025

Exec

Name Role Address
Williams Vanessa L Exec 9311 SW 6TH CT, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020619 BURGER KING 10476 EXPIRED 2019-02-11 2024-12-31 No data 9311 SW 6TH CT, PEMBROKE PINES, FL, 33025--115
G17000127402 BURGER KING 10476 EXPIRED 2017-11-20 2022-12-31 No data 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33027
G17000006309 WILEO IV, INC. ACTIVE 2017-01-18 2027-12-31 No data 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025
G11000129565 BURGER KING 10476 EXPIRED 2011-12-31 2016-12-31 No data 9311 S.W. 6TH COURT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 17067 PINES BLVD., PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 17067 PINES BLVD., PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 WILLIAMS, LEOLA MAE No data
REINSTATEMENT 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 17067 PINES BLVD., PEMBROKE PINES, FL 33027 No data
REINSTATEMENT 1996-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State