Search icon

WDHDT - JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WDHDT - JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1999 (26 years ago)
Date of dissolution: 03 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: P99000074712
FEI/EIN Number 58-2490952
Address: 201 Westmoreland Circle, Kissimmee, FL, 34744, US
Mail Address: 12140 E 116th Circle, Henderson, CO, 80640, US
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER PAT President 201 Westmoreland Circle, Kissimmee, FL, 34744
SPENCER PAT Director 201 Westmoreland Circle, Kissimmee, FL, 34744
SPENCER SCOTT Vice President 3292 CANYON RD, SPRINGVILLE, UT, 84663
SPENCER SCOTT Director 3292 CANYON RD, SPRINGVILLE, UT, 84663
SPENCER STACY Treasurer 12140 E 116TH CIR, HENDERSON, CO, 80640
SPENCER STACY Agent 12140 E 116th Circle, Henderson, FL, 80640

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 201 Westmoreland Circle, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-03-02 201 Westmoreland Circle, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 12140 E 116th Circle, Henderson, FL 80640 -
AMENDMENT AND NAME CHANGE 2019-07-30 WDHDT - JACKSONVILLE, INC. -
REGISTERED AGENT NAME CHANGED 2018-01-29 SPENCER, STACY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
Amendment and Name Change 2019-07-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State