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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-08 |
Name of individual signing | KRISTINE WINTERS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Winters, Kristine L | Agent | 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
MORRIS, AC | President | 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
WURSTER, DAVID A | Vice President | 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Winters, Kristine L | Secretary | 13124 Silver Fox Lane, Palm Beach Gardens, FL 33418 |
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 |
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