Search icon

W T & F, INC.

Company Details

Entity Name: W T & F, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000026008
FEI/EIN Number 593572299
Address: 1335 BENNETT DRIVE, SUITE 173, LONGWOOD, FL, 32750
Mail Address: 1335 BENNETT DRIVE, SUITE 173, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TOMLINSON WINSTON MJr. Agent 402 Spring Lake Circle, Ocoee, FL, 34761

President

Name Role Address
TOMLINSON WINSTON MJr. President 402 Spring Lake Circle, Ocoee, FL, 34761

Vice President

Name Role Address
TOMINSON WINSTON MSr. Vice President 955 PRESCOTT BLVD, DELTONA, FL, 32738

Secretary

Name Role Address
HILMA TOMINSON Secretary 955 PRESCOTT BLVD, DELTONA, FL, 32738

Treasurer

Name Role Address
TOMINSON MARSHA Jr. Treasurer 955 PRESCOTT BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-15 TOMLINSON, WINSTON M, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 402 Spring Lake Circle, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-20 1335 BENNETT DRIVE, SUITE 173, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2004-05-20 1335 BENNETT DRIVE, SUITE 173, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State