Entity Name: | W R C PROPERTIES, 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: | 02 Dec 1977 (47 years ago) |
Date of dissolution: | 15 Feb 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | 839612 |
FEI/EIN Number |
510141732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Mail Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GARBUTT THOMAS C | President | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
GARBUTT THOMAS C | Chairman | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
YACOVETTA MARK | Assistant Secretary | 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262 |
ACOSTA JANET C | Assistant Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
GARBUTT THOMAS C | Director | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
MENDEZ ILEANA | Assistant Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
PIERRE-MERRITT MARJORIE | Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CRAWFORD MICHAEL | Assistant Secretary | 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 730 THIRD AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 730 THIRD AVENUE, NEW YORK, NY 10017 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000542135 | TERMINATED | 1000000462212 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 572,333.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000542143 | TERMINATED | 1000000462213 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 6,449.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Withdrawal | 2013-02-15 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-19 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-08-11 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2010-04-22 |
Reg. Agent Change | 2009-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State