Entity Name: | WUERSCHUM NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 22 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2021 (4 years ago) |
Document Number: | F17000003063 |
FEI/EIN Number | 82-1863793 |
Address: | 13119 ROYAL FERN DR, ORLANDO, FL, 32828, US |
Mail Address: | 350 FIFTH AVENUE #5220, NEW YORK, NY, 10118, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wuerschum Volker | President | 350 Fifth Avenue, Suite 5220, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Paritz Joel | Treasurer | 350 Fifth Avenue, Suite 5220, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Roske Henry | Secretary | 350 Fifth Avenue, Suite 5220, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Wuerschum Volker | Director | 350 Fifth Avenue, Suite 5220, New York, NY, 10118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 13119 ROYAL FERN DR, ORLANDO, FL 32828 | No data |
REGISTERED AGENT CHANGED | 2021-01-22 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-16 |
Foreign Profit | 2017-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State