Search icon

W.O.W. ENTERPRISES, INC.

Company Details

Entity Name: W.O.W. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000053005
FEI/EIN Number 593386003
Address: 1246 Seven Springs Blvd., New Port Richey, FL, 34655, US
Mail Address: 1246 Seven Springs Blvd., New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Weaver Charles J Agent 1246 Seven Springs Blvd., New Port Richey, FL, 34655

President

Name Role Address
WEAVER CHARLES J President 12507 BRONCO DR, TAMPA, FL

Secretary

Name Role Address
WEAVER CHARLES J Secretary 12507 BRONCO DR, TAMPA, FL

Treasurer

Name Role Address
WEAVER CHARLES J Treasurer 12507 BRONCO DR, TAMPA, FL

Vice President

Name Role Address
Weaver Nancy Vice President 12507 Bronco Dr., Tampa, FL, 33626

Director

Name Role Address
Weaver Nancy Director 12507 Bronco Dr., Tampa, FL, 33626
Moses, Jr. Michael J Director 482 Hermosita Dr., St. Petersburg, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900290 WOW EXPRESS EXPIRED 2008-02-08 2013-12-31 No data 1645 POWDER RIDGE DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1246 Seven Springs Blvd., New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2013-03-25 1246 Seven Springs Blvd., New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Weaver, Charles J No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1246 Seven Springs Blvd., New Port Richey, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State