Search icon

WICC DEVELOPMENT, INC.

Company Details

Entity Name: WICC DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 2004 (20 years ago)
Date of dissolution: 14 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: F04000005786
FEI/EIN Number 043786298
Address: 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160
Mail Address: 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Chairman

Name Role Address
TRUMP JULIUS Chairman 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160
TRUMP EDDIE Chairman 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160

Director

Name Role Address
TRUMP EDDIE Director 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160
LIEB JAMES M Director 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160

Executive Vice President

Name Role Address
LIEB JAMES M Executive Vice President 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160

President

Name Role Address
MATUS ALAN President 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160

Secretary

Name Role Address
SILVER JOSEPH Secretary 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160

Vice President

Name Role Address
SILVER JOSEPH Vice President 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160

Assistant Secretary

Name Role Address
LILLYCROP WILLIAM Assistant Secretary 17780 COLLINS AVE 2ND FL, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-14 No data No data

Documents

Name Date
Withdrawal 2013-01-14
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
Foreign Profit 2004-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State