Search icon

W.I.T. CAULKING & RESTORATION INC.

Company Details

Entity Name: W.I.T. CAULKING & RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000085482
FEI/EIN Number 593602182
Address: 722 BAYWOOD CIRCLE, SANFORD, FL, 32773
Mail Address: 722 BAYWOOD CIRCLE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CATON JAMES A Agent 722 BAYWOOD CIRCLE, SANFORD, FL, 32773

President

Name Role Address
CATON JAMES A President 722 BAYWOOD CIRCLE, SANFORD, FL, 32773

Secretary

Name Role Address
CATON JAMES A Secretary 722 BAYWOOD CIRCLE, SANFORD, FL, 32773

Treasurer

Name Role Address
CATON JAMES A Treasurer 722 BAYWOOD CIRCLE, SANFORD, FL, 32773

Director

Name Role Address
CATON JAMES A Director 722 BAYWOOD CIRCLE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-02 722 BAYWOOD CIRCLE, SANFORD, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-02 722 BAYWOOD CIRCLE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2012-11-02 722 BAYWOOD CIRCLE, SANFORD, FL 32773 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-06 CATON, JAMES A No data
AMENDMENT 2001-10-08 No data No data

Documents

Name Date
REINSTATEMENT 2012-11-02
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State