Search icon

W R C PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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