Search icon

WAGONER PRINTING, INC.

Company Details

Entity Name: WAGONER PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000058204
FEI/EIN Number 65-0679256
Address: 1701 NE 2 ST, POMPANO BEACH, FL 33060
Mail Address: P.O. BOX 702, POMPANO BEACH, FL 33061
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WAGONER, MARJORIE EPST Agent 1701 N.E. 2ND ST., POMPANO BEACH, FL 33060

President

Name Role Address
WAGONER, MARJORIE EPST President 1701 N.E. 2ND ST., POMPANO BEACH, FL 33060

Secretary

Name Role Address
WAGONER, MARJORIE EPST Secretary 1701 N.E. 2ND ST., POMPANO BEACH, FL 33060

Treasurer

Name Role Address
WAGONER, MARJORIE EPST Treasurer 1701 N.E. 2ND ST., POMPANO BEACH, FL 33060

Vice President

Name Role Address
WAGONER, RUDOLPH WSR Vice President 1701 N.E. 2ND ST., POMPANO BEACH, FL 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-20 WAGONER, MARJORIE EPST No data
CHANGE OF MAILING ADDRESS 2010-04-29 1701 NE 2 ST, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1701 N.E. 2ND ST., POMPANO BEACH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 1701 NE 2 ST, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State