Search icon

W.R.M.I., INC.

Company Details

Entity Name: W.R.M.I., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2001 (24 years ago)
Document Number: F94706
FEI/EIN Number 59-2494301
Address: 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952
Mail Address: 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR, ROBERT D Agent 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952

President

Name Role Address
O'CONNOR, ROBERT D President 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952

Secretary

Name Role Address
O'CONNOR, MARY Secretary 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
O'CONNOR, MARY Treasurer 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-19 O'CONNOR, ROBERT D No data
REINSTATEMENT 2001-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2001-07-25 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-09-19 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1986-09-12 225 HIBISCUS BLVD., MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State