Entity Name: | V.W.C. CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P99000033159 |
FEI/EIN Number | 65-0912773 |
Address: | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 |
Mail Address: | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH, ROY | Agent | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 |
Name | Role | Address |
---|---|---|
GRIFFITH, ROY | President | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 4320 NW 2ND COURT, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-22 | GRIFFITH, ROY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State