WESTROCK SERVICES, INC. - Florida Company Profile

Entity Name: | WESTROCK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2005 (20 years ago) |
Date of dissolution: | 25 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2018 (7 years ago) |
Document Number: | F05000002673 |
FEI/EIN Number | 320116528 |
Address: | 504 THRASHER STREET, NORCROSS, GA, 30071 |
Mail Address: | 1000 ABERNATHY ROAD NE - STE. 125, ATLANTA, GA, 30328 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
VOORHEES STEVEN C | Chief Executive Officer | 504 THRASHER STREET, NORCROSS, GA, 30071 |
MCINTOSH ROBERT B | Secretary | 504 THRASHER STREET, NORCROSS, GA, 30071 |
STAKEL JOHN D | Treasurer | 504 THRASHER STREET, NORCROSS, GA, 30071 |
Dickson Ward H | Exec | 504 THRASHER STREET, NORCROSS, GA, 30071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-25 | - | - |
REGISTERED AGENT CHANGED | 2018-10-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-10-25 | 504 THRASHER STREET, NORCROSS, GA 30071 | - |
NAME CHANGE AMENDMENT | 2015-09-22 | WESTROCK SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State