Search icon

WDF/NAGELBUSH HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: WDF/NAGELBUSH HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: F03000006113
FEI/EIN Number 20-0485017

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 North MacQuesten Parkway, Mount Vernon, NY, 10550, US
Mail Address: 30 North MacQuesten Parkway, Mount Vernon, NY, 10550, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smalley Gary G. Assi 30 North MacQuesten Parkway, Mount Vernon, NY, 10550
Soucy Thomas Chie 30 North MacQuesten Parkway, Mount Vernon, NY, 10550
Fiore Anthony C Vice President 15901 Olden Street, Sylmar, CA, 91342
Tutor Ronald N Director 30 North MacQuesten Parkway, Mount Vernon, NY, 10550
Smalley Gary G. Director 30 North MacQuesten Parkway, Mount Vernon, NY, 10550
Fiore Anthony Corp 30 North MacQuesten Parkway, Mount Vernon, NY, 10550
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 30 North MacQuesten Parkway, Mount Vernon, NY 10550 -
CHANGE OF MAILING ADDRESS 2024-04-06 30 North MacQuesten Parkway, Mount Vernon, NY 10550 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-02-14 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2008-05-15 WDF/NAGELBUSH HOLDING CORP. -
MERGER 2008-05-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000087417
REINSTATEMENT 2005-09-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State