Entity Name: | WAYCROSS WINLECTRIC CO. |
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: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Oct 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | F02000001298 |
FEI/EIN Number |
020560247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH, 45439-1924 |
Mail Address: | % WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH, 45439-1924 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEWART RUSSELL A | Director | 93 VICKERS ROAD, WAYCROSS, GA, 31501 |
KIRKLAND MICHAEL S | Secretary | 3110 KETTERING BLVD, MORAINE, OH, 454391924 |
CUKKER SEAN W | Treasurer | 3110 KETTERING BLVD, MORAINE, OH, 454391924 |
LARKIN DENNIS M | Director | 3110 KETTERING BLVD, MORAINE, OH, 454391924 |
MUEGEL PHILIP E | Director | 3110 KETTERING BLVD, MORAINE, OH, 454391924 |
SALSMAN MONTE A | Director | 3110 KETTERING BLVD, MORAINE, OH, 454391924 |
STEWART RUSSELL A | President | 93 VICKERS ROAD, WAYCROSS, GA, 31501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-24 | - | - |
WITHDRAWAL | 2016-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | % WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH 45439-1924 | - |
CHANGE OF MAILING ADDRESS | 2016-10-24 | % WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH 45439-1924 | - |
REGISTERED AGENT CHANGED | 2016-10-24 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-10-25 |
Reinstatement | 2016-10-24 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-05-12 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State