Search icon

WESTROCK SERVICES, INC.

Company Details

Entity Name: WESTROCK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 25 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: F05000002673
FEI/EIN Number 32-0116528
Address: 504 THRASHER STREET, NORCROSS, GA 30071
Mail Address: 1000 ABERNATHY ROAD NE - STE. 125, ATLANTA, GA 30328
Place of Formation: GEORGIA

Chief Executive Officer

Name Role Address
VOORHEES, STEVEN C Chief Executive Officer 504 THRASHER STREET, NORCROSS, GA 30071

Director

Name Role Address
VOORHEES, STEVEN C Director 504 THRASHER STREET, NORCROSS, GA 30071
Dickson, Ward H. Director 504 THRASHER STREET, NORCROSS, GA 30071

Secretary

Name Role Address
MCINTOSH, ROBERT B. Secretary 504 THRASHER STREET, NORCROSS, GA 30071

Treasurer

Name Role Address
STAKEL, JOHN D. Treasurer 504 THRASHER STREET, NORCROSS, GA 30071

Executive Vice President

Name Role Address
Dickson, Ward H. Executive Vice President 504 THRASHER STREET, NORCROSS, GA 30071

Chief Financial Officer

Name Role Address
Dickson, Ward H. Chief Financial Officer 504 THRASHER STREET, NORCROSS, GA 30071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-25 No data No data
REGISTERED AGENT CHANGED 2018-10-25 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2018-10-25 504 THRASHER STREET, NORCROSS, GA 30071 No data
NAME CHANGE AMENDMENT 2015-09-22 WESTROCK SERVICES, INC. No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-07-02 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Withdrawal 2018-10-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31
Name Change 2015-09-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-21
ANNUAL REPORT 2011-02-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State