Entity Name: | WSC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Jan 2020 (5 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 16 Apr 2024 (10 months ago) |
Document Number: | F20000000185 |
FEI/EIN Number | 52-1916490 |
Address: | 7196 CRESTWOOD BLVD STE 300, FREDERICK, MD, 21703 |
Mail Address: | 7196 CRESTWOOD BLVD STE 300, FREDERICK, MD, 21703 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Mitchell Kurt A | President | 2950 East Birch Street, Brea, CA, 92821 |
Name | Role | Address |
---|---|---|
Farkas K. Christopher | Vice President | 130 Harbour Place Drive, Suite 300, Davidson, NC, 28036 |
Name | Role | Address |
---|---|---|
Ferdenzi Paul J | Secretary | 130 Harbour Place Drive, Davidson, NC, 28036 |
Name | Role | Address |
---|---|---|
Freda Robert F | Treasurer | 400 Interpace Parkway, Building D, Parsippany, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECT-ION/NAME CHANGE | 2024-04-16 | WSC, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-17 |
Reg. Agent Change | 2024-04-23 |
AMENDED ANNUAL REPORT | 2024-04-22 |
Article of Correction/NC | 2024-04-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-01 |
Foreign Profit | 2020-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State