Search icon

WAG SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: WAG SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: F93000004720
FEI/EIN Number 223108499

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

Address: 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
BROWNE LISA M Chairman 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BROWNE LISA M President 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BROWNE ROBERT J Vice President 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BROWNE LISA M Agent 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-03-25 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-03-25 BROWNE, LISA M -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1301 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State