Entity Name: | WALLACE YACHT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | P96000035301 |
FEI/EIN Number | 65-0670577 |
Address: | 340 9th Street North #296, NAPLES, FL 34102 |
Mail Address: | 340 9th Street North #296, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE, WILLIAM S | Agent | 340 9th Street North #296, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
WALLACE, WILLIAM S | Vice President | 340 9th Street North #296, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Wallace, Cogan Ayers | President | 340 9th Street North #296, Naples, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 340 9th Street North #296, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 340 9th Street North #296, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | WALLACE, WILLIAM S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 340 9th Street North #296, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-06 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State