Search icon

WAS SERVICES HOLDING CORP.

Company Details

Entity Name: WAS SERVICES HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F07000005367
FEI/EIN Number 260535698
Address: 4102 N WESTSHORE BLVD, TAMPA, FL, 33614
Mail Address: 4102 N WESTSHORE BLVD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
METZ CHRISTOPHER Director 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486
MUELLER DON Director 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486

Treasurer

Name Role Address
SHEIL PJ Treasurer 4102 N WESTSHORE BLVD, TAMPA, FL, 33614

Chief Financial Officer

Name Role Address
SHEIL PJ Chief Financial Officer 4102 N WESTSHORE BLVD, TAMPA, FL, 33614

President

Name Role Address
SMITH WAKE President 4102 N WESTSHORE BLVD, TAMPA, FL, 33614

Chief Executive Officer

Name Role Address
SMITH WAKE Chief Executive Officer 4102 N WESTSHORE BLVD, TAMPA, FL, 33614

Vice President

Name Role Address
MCCONVERY MICHAEL Vice President 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486
KLAFTER MELISSA Vice President 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486

Assistant Secretary

Name Role Address
MCCONVERY MICHAEL Assistant Secretary 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486

Assistant Treasurer

Name Role Address
KLAFTER MELISSA Assistant Treasurer 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2012-08-29 WAS SERVICES HOLDING CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 4102 N WESTSHORE BLVD, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2011-04-18 4102 N WESTSHORE BLVD, TAMPA, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000175682 TERMINATED 1000000206897 LEON 2011-03-08 2031-03-23 $ 18,073.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Name Change 2012-08-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2008-04-29
Foreign Profit 2007-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State