Entity Name: | WESTROCK SERVICES, INC. |
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: | 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 |
320116528
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State