Entity Name: | W. C. WRETREATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jan 1997 (28 years ago) |
Document Number: | P97000006959 |
FEI/EIN Number | 593430674 |
Address: | 7051 SW 111 Terr, Cedar Key, FL, 32625, US |
Mail Address: | 7051 SW 111 Terr, Cedar Key, FL, 32625, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRAY ELAINE E | Agent | 7051 SW 111 Terr, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
STAMBAUGH DEON SHANE | President | 7051 SW 111 Terr, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
WRAY VERNIS L | Secretary | 7051 SW 111 Terr, Cedar Key, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 7051 SW 111 Terr, Cedar Key, FL 32625 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 7051 SW 111 Terr, Cedar Key, FL 32625 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 7051 SW 111 Terr, Cedar Key, FL 32625 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-17 | WRAY, ELAINE E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State