Search icon

THE W.E. PAGE CORPORATION

Company Details

Entity Name: THE W.E. PAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P96000013990
FEI/EIN Number 59-3361317
Address: 21999 NW 87TH AVE., RD, MICANOPY, FL 32667
Mail Address: 21999 NW 87TH AVE., RD, MICANOPY, FL 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE, WILLIAM EIV Agent 21999 NW 87TH AVE., RD, MICANOPY, FL 32667

Vice President

Name Role Address
BAULDREE, KIMBERLY ANN Vice President 21999 NW 87TH AVE RD, MICANOPY, FL 32667

Secretary

Name Role Address
BAULDREE, KIMBERLY ANN Secretary 21999 NW 87TH AVE RD, MICANOPY, FL 32667

Manager

Name Role Address
PAGE, WILLIAM EV Manager 21999 NW 87TH AVE RD, MICANOPY, FL 32667
PAGE, CARTER E Manager 21999 NW 87TH AVE RD, MICANOPY, FL 32667

Director

Name Role Address
PAGE, WILLIAM EV Director 21999 NW 87TH AVE RD, MICANOPY, FL 32667
PAGE, CARTER E Director 21999 NW 87TH AVE RD, MICANOPY, FL 32667

President

Name Role Address
PAGE, WILLIAM EIV President 21999 NW 87TH AVE RD, MICANOPY, FL 32667

Treasurer

Name Role Address
PAGE, WILLIAM EIV Treasurer 21999 NW 87TH AVE RD, MICANOPY, FL 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State