Entity Name: | FORT WAYNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 1996 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P96000040096 |
Address: | 6330 RIDGETOP DRIVE, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 6330 RIDGETOP DRIVE, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
MAYO WILLIAM C | President | 118 SOUTH WESTSHORE BLVD. UNIT 321, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
MAYO WILLIAM C | Director | 118 SOUTH WESTSHORE BLVD. UNIT 321, TAMPA, FL, 33609 |
CORBELL WAYNE D | Director | 118 SOUTH WESTSHORE BLVD. UNIT 321, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
CORBELL WAYNE D | Secretary | 118 SOUTH WESTSHORE BLVD. UNIT 321, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
CORBELL WAYNE D | Treasurer | 118 SOUTH WESTSHORE BLVD. UNIT 321, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-09 | 6330 RIDGETOP DRIVE, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 1996-09-09 | 6330 RIDGETOP DRIVE, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State