Entity Name: | WILFORD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 09 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (10 months ago) |
Document Number: | S34525 |
FEI/EIN Number | 65-0242559 |
Address: | 6577 RIDGEWOOD DR, NAPLES, FL 34108 |
Mail Address: | 6577 RIDGEWOOD DR, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEARDON, TODD | Agent | 6577 RIDGEWOOD DR, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
WEARDON, TODD E | President | 6577 Ridgewood Drive, NAPLES, FL 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000001693 | ACAI-FIT.NET | EXPIRED | 2010-01-06 | 2015-12-31 | No data | 1414 ROSEMARY LANE, NAPLES, FL, 34103 |
G09000187378 | COLOCERIN.COM | EXPIRED | 2009-12-21 | 2014-12-31 | No data | 1414 ROSEMARY LANE, NAPLES, FL, 34103 |
G09000187381 | MYCOLONCLEAN.COM | EXPIRED | 2009-12-21 | 2014-12-31 | No data | 1414 ROSEMARY LANE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-04 | 6577 RIDGEWOOD DR, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-04 | 6577 RIDGEWOOD DR, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-04 | 6577 RIDGEWOOD DR, NAPLES, FL 34108 | No data |
AMENDMENT AND NAME CHANGE | 2015-09-24 | WILFORD INC. | No data |
AMENDMENT | 2012-02-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-18 | WEARDON, TODD | No data |
REINSTATEMENT | 2003-04-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-09-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State