Search icon

WCI/AMLAW, INC. - Florida Company Profile

Company Details

Entity Name: WCI/AMLAW, 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 Feb 1993 (32 years ago)
Date of dissolution: 30 Aug 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2007 (18 years ago)
Document Number: F93000000755
FEI/EIN Number 133522302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019, US
Mail Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPPUCCIO PAUL T President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CAPPUCCIO PAUL T Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
BARGE JAMES W Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CANNON JANICE Assistant Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
MURPHY RAYMOND G Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
MURPHY RAYMOND G Treasurer ONE TIME WARNER CENTER, NEW YORK, NY, 10019
KAMBOUR ANNALIESE S Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2007-05-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
REINSTATEMENT 1994-09-26 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2007-08-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State