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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
SHEIL PJ | Treasurer | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
SHEIL PJ | Chief Financial Officer | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
SMITH WAKE | President | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
SMITH WAKE | Chief Executive Officer | 4102 N WESTSHORE BLVD, TAMPA, FL, 33614 |
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 |
Name | Role | Address |
---|---|---|
MCCONVERY MICHAEL | Assistant Secretary | 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
KLAFTER MELISSA | Assistant Treasurer | 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL, 33486 |
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 |
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 Feb 2025
Sources: Florida Department of State