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 |
Name | Role | Address |
---|---|---|
Johnson James | Chairman | 598 Chaney Ave, Greenwood, IN, 46143 |
Name | Role | Address |
---|---|---|
Johnson James | President | 598 Chaney Ave, Greenwood, IN, 46143 |
Name | Role | Address |
---|---|---|
Schmitt Jeff | Chief Operating Officer | 598 Chaney Ave, Greenwood, IN, 46143 |
Name | Role | Address |
---|---|---|
LANGE CHRISTOPH | Secretary | 45 Rockfeller Plaza, New York, NY, 10111 |
Name | Role | Address |
---|---|---|
Stacy Evans Connie | Treasurer | 598 Chaney, Greenwood, IN, 46143 |
Name | Role | Address |
---|---|---|
Barriere Daniel | Vice President | 11503 Champions Way, Louisville, KY, 40299 |
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 |
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