Search icon

WURTH/SERVICE SUPPLY, INC.

Company Details

Entity Name: WURTH/SERVICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Aug 2014 (10 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: F14000003643
FEI/EIN Number 352041334
Address: 598 Chaney Avenue, Greenwood, IN, 46143, US
Mail Address: 9485 WINNETKA AVENUE NORTH, BROOKLYN PARK, MN, 55445
Place of Formation: DELAWARE

Chairman

Name Role Address
Johnson James Chairman 598 Chaney Ave, Greenwood, IN, 46143

President

Name Role Address
Johnson James President 598 Chaney Ave, Greenwood, IN, 46143

Chief Operating Officer

Name Role Address
Schmitt Jeff Chief Operating Officer 598 Chaney Ave, Greenwood, IN, 46143

Secretary

Name Role Address
LANGE CHRISTOPH Secretary 45 Rockfeller Plaza, New York, NY, 10111

Treasurer

Name Role Address
Stacy Evans Connie Treasurer 598 Chaney, Greenwood, IN, 46143

Vice President

Name Role Address
Barriere Daniel Vice President 11503 Champions Way, Louisville, KY, 40299

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-24 No data No data
CHANGE OF MAILING ADDRESS 2023-04-24 598 Chaney Avenue, Greenwood, IN 46143 No data
REGISTERED AGENT CHANGED 2023-04-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 598 Chaney Avenue, Greenwood, IN 46143 No data

Documents

Name Date
WITHDRAWAL 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-17
Foreign Profit 2014-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State