Entity Name: | WEN-LAKE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 1999 (26 years ago) |
Document Number: | P99000060344 |
FEI/EIN Number | 593101268 |
Address: | 2240 GRIFFIN ROAD, LAKELAND, FL, 33810 |
Mail Address: | 2240 GRIFFIN ROAD, LAKELAND, FL, 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300S0JPI0MRZ8X865 | P99000060344 | US-FL | GENERAL | ACTIVE | 1992-01-15 | |||||||||||||||||||
|
Legal | C/O DALEY, KENNETH W, 2240 GRIFFIN ROAD, LAKELAND, US-FL, US, 33810 |
Headquarters | 2240 Griffin Road, Lakeland, US-FL, US, 33810 |
Registration details
Registration Date | 2013-04-21 |
Last Update | 2024-09-25 |
Status | ISSUED |
Next Renewal | 2025-08-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P99000060344 |
Name | Role | Address |
---|---|---|
DALEY KENNETH W | Agent | 2240 GRIFFIN ROAD, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
Daley Kenneth W | President | 2240 GRIFFIN ROAD, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
Banning George W | Vice President | 2240 GRIFFIN ROAD, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
Banning Cassandra | Secretary | 2240 Griffin Road, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-23 | DALEY, KENNETH W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 2240 GRIFFIN ROAD, LAKELAND, FL 33810 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 2240 GRIFFIN ROAD, LAKELAND, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-18 | 2240 GRIFFIN ROAD, LAKELAND, FL 33810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State