Entity Name: | WYLAND FRAMING OF KEY WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Nov 1996 (28 years ago) |
Date of dissolution: | 18 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | P96000093433 |
FEI/EIN Number | 65-0747712 |
Address: | 962 N.W. 53RD STREET, FORT LAUDERDALE, FL 33309 |
Mail Address: | 962 N.W. 53RD STREET, FORT LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPO, JON | Agent | 962 N.W. 53RD STREET, FT. LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
DOUGLAS, WINTON S | President | 1218 DUVAL STREET, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
DOUGLAS, WINTON S | Director | 1218 DUVAL STREET, KEY WEST, FL 33040 |
SHAFFER, GREGORY L | Director | 1218 DUVAL STREET, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
SHAFFER, GREGORY L | Vice President | 1218 DUVAL STREET, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
CAMPO, JON | Secretary | 962 N.W. 53RD STREET, FORT LAUDERDALE, FL 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09062900149 | JB CONCEPTS | EXPIRED | 2009-03-03 | 2014-12-31 | No data | 962 NW 53 STREET, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 962 N.W. 53RD STREET, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 962 N.W. 53RD STREET, FORT LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-24 | CAMPO, JON | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-24 | 962 N.W. 53RD STREET, FT. LAUDERDALE, FL 33309 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State