Search icon

WILBUR SMITH ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WILBUR SMITH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1965 (60 years ago)
Date of dissolution: 19 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: 818433
FEI/EIN Number 570405950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE CAMBRIDGE PLACE, 50 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, US
Mail Address: ONE CAMBRIDGE PLACE, 50 HAMPSHIRE STREET, CAMBRIDGE, MA, 02139, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STUMP GERALD C Chief Operating Officer P.O. BOX 92, BANK OF AMERICA TWR, COLUMBIA, SC, 29202
LEWIS JAMES E Secretary P.O. BOX 92, BANK OF AMERICA TWR, COLUMBIA, SC, 29202
JOHNSON DAVID S Chief Financial Officer P.O. BOX 92, COLUMBIA, SC, 29202
SMITH MILLEDGE S Chief Executive Officer P.O. BOX 92, BANK OF AMERICA TOWER, COLUMBIA, SC, 29202
HUGHES ARTHUR T Vice President P.O. BOX 92, BANK OF AMERICA TOWER, COLUMBIA, SC, 29202
BROOKS WILLIAM C RVP P.O. BOX 92, BANK OF AMERICA TOWER, COLUMBIA, SC, 29202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 ONE CAMBRIDGE PLACE, 50 HAMPSHIRE STREET, CAMBRIDGE, MA 02139 -
CHANGE OF MAILING ADDRESS 2012-01-18 ONE CAMBRIDGE PLACE, 50 HAMPSHIRE STREET, CAMBRIDGE, MA 02139 -
NAME CHANGE AMENDMENT 1987-10-14 WILBUR SMITH ASSOCIATES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000468802 TERMINATED 1000000473518 LEON 2013-02-14 2023-02-20 $ 922.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2012-01-19
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State