Entity Name: | WBCP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Mar 1997 (28 years ago) |
Document Number: | P97000025721 |
FEI/EIN Number | 59-3438391 |
Address: | 2860 Citrus Lake Dr, R102, Naples, FL 34109 |
Mail Address: | 2860 Citrus Lake Drive, R102, Naples, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGQUIST, KATHRYN | Agent | 2860 Citrus Lake Drive, R102, Naples, FL 34109 |
Name | Role | Address |
---|---|---|
Bergquist, Kathryn | President | 2860 Citrus Lake Drive, R102 Naples, FL 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118283 | WAYNE BERGQUIST GUNS & GUNSMITHING | EXPIRED | 2014-11-25 | 2019-12-31 | No data | 682 95TH AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 2860 Citrus Lake Dr, R102, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 2860 Citrus Lake Dr, R102, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 2860 Citrus Lake Drive, R102, Naples, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000379202 | TERMINATED | 1000000867550 | COLLIER | 2020-11-10 | 2040-11-25 | $ 6,318.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State