Search icon

WAYJOHN INC

Company Details

Entity Name: WAYJOHN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1966 (58 years ago)
Date of dissolution: 09 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: 308126
FEI/EIN Number 59-1159808
Address: 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418
Mail Address: 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYJOHN, INC. 401(K) PLAN 2013 591159808 2014-10-08 WAYJOHN, INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 722513
Sponsor’s telephone number 5616838444
Plan sponsor’s address 980 N MILITARY TRAIL, WEST PALM BEACH, FL, 334151320

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing KRISTINE WINTERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Winters, Kristine L Agent 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418

President

Name Role Address
MORRIS, AC President 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418

Vice President

Name Role Address
WURSTER, DAVID A Vice President 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418

Secretary

Name Role Address
Winters, Kristine L Secretary 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2017-01-30 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Winters, Kristine L No data
AMENDMENT 2001-06-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State