Entity Name: | WAS SERVICES HOLDING CORP. |
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: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F07000005367 |
FEI/EIN Number |
260535698
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
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 |
SHEIL PJ | Treasurer | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
SHEIL PJ | Chief Financial Officer | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
SMITH WAKE | President | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
SMITH WAKE | Chief Executive Officer | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
MCCONVERY MICHAEL | Vice President | 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486 |
MCCONVERY MICHAEL | Assistant Secretary | 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486 |
KLAFTER MELISSA | Vice President | 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2012-08-29 | WAS SERVICES HOLDING CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 4102 N WESTSHORE BLVD, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 4102 N WESTSHORE BLVD, TAMPA, FL 33614 | - |
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 |
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 Apr 2025
Sources: Florida Department of State