Search icon

WWPDS, INC.

Branch

Company Details

Entity Name: WWPDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 2001 (24 years ago)
Branch of: WWPDS, INC., CONNECTICUT (Company Number 0677108)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F01000002327
FEI/EIN Number 061614773
Mail Address: 60 BACKUS AVENUE, DANBURY, CT, 06810
Address: 191 NE 40TH ST, SUITE 101, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
GREEN NANCYE Chief Executive Officer 60 BACKUS AVENUE, DANBURY, CT, 06810

Chief Operating Officer

Name Role Address
VENT BRIAN Chief Operating Officer 60 BACKUS AVENUE, DANBURY, CT, 06810

Chief Financial Officer

Name Role Address
BENNETT RALPH Chief Financial Officer 60 BACKUS AVENUE, DANBURY, CT, 06810

Director

Name Role Address
JONES ROSS Director 89 GREEN STREET, NEEDHAM, MA, 02492

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 191 NE 40TH ST, SUITE 101, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-04-29
Foreign Profit 2001-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State