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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GREEN NANCYE | Chief Executive Officer | 60 BACKUS AVENUE, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
VENT BRIAN | Chief Operating Officer | 60 BACKUS AVENUE, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
BENNETT RALPH | Chief Financial Officer | 60 BACKUS AVENUE, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
JONES ROSS | Director | 89 GREEN STREET, NEEDHAM, MA, 02492 |
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 |
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