Entity Name: | WURTH/SERVICE SUPPLY, 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 Aug 2014 (11 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 598 Chaney Avenue, Greenwood, IN, 46143, US |
Mail Address: | 9485 WINNETKA AVENUE NORTH, BROOKLYN PARK, MN, 55445 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Johnson James | Chairman | 598 Chaney Ave, Greenwood, IN, 46143 |
Johnson James | President | 598 Chaney Ave, Greenwood, IN, 46143 |
Schmitt Jeff | Chief Operating Officer | 598 Chaney Ave, Greenwood, IN, 46143 |
LANGE CHRISTOPH | Secretary | 45 Rockfeller Plaza, New York, NY, 10111 |
Stacy Evans Connie | Treasurer | 598 Chaney, Greenwood, IN, 46143 |
Barriere Daniel | Vice President | 11503 Champions Way, Louisville, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 598 Chaney Avenue, Greenwood, IN 46143 | - |
REGISTERED AGENT CHANGED | 2023-04-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 598 Chaney Avenue, Greenwood, IN 46143 | - |
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 Apr 2025
Sources: Florida Department of State