Entity Name: | WHI SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | F12000003669 |
FEI/EIN Number | 043455744 |
Address: | 5 International Drive, Suite 210, Rye Brook, NY, 10573, US |
Mail Address: | 5 International Drive, Suite 210, Rye Brook, NY, 10573, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KIEFER JESSE | President | 5 International Drive, Suite 210, Rye Brook, NY, 10573 |
Name | Role | Address |
---|---|---|
CRAWFORD MONTE | Secretary | 5 International Drive, Suite 210, Rye Brook, NY, 10573 |
Name | Role | Address |
---|---|---|
Bounds Joseph B | Treasurer | 5 International Drive, Suite 210, Rye Brook, NY, 10573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-05 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2018-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 5 International Drive, Suite 210, Rye Brook, NY 10573 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 5 International Drive, Suite 210, Rye Brook, NY 10573 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2014-04-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
Reg. Agent Change | 2015-07-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State