Search icon

WCA MANAGEMENT CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: WCA MANAGEMENT CORPORATION
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: 20 Dec 2004 (20 years ago)
Branch of: WCA MANAGEMENT CORPORATION, NEW YORK (Company Number 821143)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: F04000007149
FEI/EIN Number 133152735

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

Address: 2770 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Mail Address: C/O WCAS MANAGEMENT CORPORATION, 599 LEXINGTON AVENUE, SUITE 1800, NEW YORK, NY, 10022, US
ZIP code: 32960
County: Indian River
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WELSH PATRICK J President 7 SEACORT, VERO BEACH, FL, 32963
WELSH PATRICK J Director 7 SEACORT, VERO BEACH, FL, 32963
ANDERSON BRUCE K Vice President 116 SETTLERS ROW NORTH, PONTE VEDRA, FL, 32082
ANDERSON BRUCE K Director 116 SETTLERS ROW NORTH, PONTE VEDRA, FL, 32082
RATHER JONATHAN M Secretary 320 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022
RATHER JONATHAN M Treasurer 320 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022
CARSON RUSSELL L Chairman 320 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022
CARSON RUSSELL L Director 320 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022
MCINERNEY THOMAS E Director 320 PARK AVENUE, SUITE 2500, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-18 - -
CHANGE OF MAILING ADDRESS 2018-12-18 2770 INDIAN RIVER BLVD, VERO BEACH, FL 32960 -
REGISTERED AGENT CHANGED 2018-12-18 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 2770 INDIAN RIVER BLVD, VERO BEACH, FL 32960 -
REINSTATEMENT 2007-06-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Withdrawal 2018-12-18
REINSTATEMENT 2007-06-12
ANNUAL REPORT 2005-05-02
Foreign Profit 2004-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State