Search icon

WPI HOLDINGS CORP

Company Details

Entity Name: WPI HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jan 2011 (14 years ago)
Document Number: F11000000178
FEI/EIN Number 62-2376035
Address: 725 PRIMERA BLVD, LAKE MARY, FL, 32746, US
Mail Address: 8516 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73162-6010, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Holtz John A Director 610 Sandfiddler Point Road, Wilmington, NC, 284092355

Chief Financial Officer

Name Role Address
Hendrix Jeffery B Chief Financial Officer 9800 NW 148th Place, Yukon, OK, 730098260

Chief Executive Officer

Name Role Address
Jassey Mark L Chief Executive Officer 524 NW 16th St,, Oklahoma City, OK, 731032108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035531 WOODBURY PRODUCTS ACTIVE 2015-04-08 2025-12-31 No data PO BOX 12750, WILMINGTON, NC, 28405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 725 PRIMERA BLVD, SUITE 200, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 725 PRIMERA BLVD, SUITE 200, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2017-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-10-31
ANNUAL REPORT 2017-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State