Entity Name: | WTSMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2010 (14 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | F10000003624 |
FEI/EIN Number | 260566401 |
Address: | 27 State Street, #5, MONTPELIER, VT, 05602, US |
Mail Address: | 93 BARRE ST STE 1 (27 STATE STREET, #5), MONTPELIER, VT, 05602, UN |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
FRIEDMAN MICHAEL | President | 27 State Street, #5, MONTPELIER, VT, 05602 |
Name | Role | Address |
---|---|---|
WILSON EDMUND DENIS | Vice President | 6030 Topsail Road, LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
TANDON SARIKA | Secretary | 27 State Street, #5, MONTPELIER, VT, 05602 |
Name | Role | Address |
---|---|---|
TANDON SARIKA | Treasurer | 27 State Street, #5, MONTPELIER, VT, 05602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 27 State Street, #5, MONTPELIER, VT 05602 | No data |
REGISTERED AGENT CHANGED | 2022-01-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 27 State Street, #5, MONTPELIER, VT 05602 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State