Search icon

WM HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WM HEALTHCARE SOLUTIONS, 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: 15 May 2009 (16 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: F09000001983
FEI/EIN Number 203483524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, US
Mail Address: 800 CAPITOL ST, STE 3000, HOUSTON, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TIPPY COURTNEY A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
LOCKETT MARK A President 800 CAPITOL STREET, HOUSTON, TX, 77002
CARROLL JOHN A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
NAGY LESLIE L Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
HAMMER MICHAEL S Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
DIXON ERIC A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006533 BIO-SPEC EXPIRED 2010-01-21 2015-12-31 - 1001 FANNIN, STE 4000, HOUSTON, TX, 77002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-17 - -
CHANGE OF MAILING ADDRESS 2023-11-17 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -
REGISTERED AGENT CHANGED 2023-11-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -

Documents

Name Date
WITHDRAWAL 2023-11-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State