Search icon

FORT WALTON BUSINESS MACHINES, INC.

Company Details

Entity Name: FORT WALTON BUSINESS MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S58301
FEI/EIN Number 59-3076243
Address: 213 HOLLYWOOD BLVD NE, SUITE 2, FORTWALTON, FL 32548
Mail Address: 213 HOLLYWOOD BLVD NE, SUITE 2, FORTWALTON, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LANGE, ARLIS Agent 357 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL 32548

President

Name Role Address
LANGE, KENNETH M. President 357 HOLLYWOOD BLVD., NE, FT. WALTON BEACH, FL 32548

Secretary

Name Role Address
LANGE, KENNETH M. Secretary 357 HOLLYWOOD BLVD., NE, FT. WALTON BEACH, FL 32548

Director

Name Role Address
LANGE, KENNETH M. Director 357 HOLLYWOOD BLVD., NE, FT. WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 213 HOLLYWOOD BLVD NE, SUITE 2, FORTWALTON, FL 32548 No data
CHANGE OF MAILING ADDRESS 2009-03-30 213 HOLLYWOOD BLVD NE, SUITE 2, FORTWALTON, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 LANGE, ARLIS No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 357 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State