Search icon

WELCOME WAGON INTERNATIONAL INC. - Florida Company Profile

Branch

Company Details

Entity Name: WELCOME WAGON INTERNATIONAL 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: 07 Aug 1996 (29 years ago)
Branch of: WELCOME WAGON INTERNATIONAL INC., NEW YORK (Company Number 358089)
Date of dissolution: 15 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: F96000004123
FEI/EIN Number 112346258

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

Address: 115 SOUTH SERVICE ROAD, ATTN: JOEL ZYCHICK, WESTBURY, NY, 11590
Mail Address: 30700 RUSSELL RANCH RD., WESTLAKE VILLAGE, CA, 91362
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PATTERSON DOUGLAS President 115 SOUTH SERVICE ROAD, WESTBURY, NY, 11590
COCROFT DUNCAN Senior Vice President 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
COCROFT DUNCAN Treasurer 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
HUBER JOSEPH Vice President 6 SYLVAN WAY, PARSIPPANY, NJ, 07054
BOCK ERIC J Secretary 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-15 - -
CHANGE OF MAILING ADDRESS 2002-04-15 115 SOUTH SERVICE ROAD, ATTN: JOEL ZYCHICK, WESTBURY, NY 11590 -
NAME CHANGE AMENDMENT 2000-04-18 WELCOME WAGON INTERNATIONAL INC. -
REINSTATEMENT 1999-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 115 SOUTH SERVICE ROAD, ATTN: JOEL ZYCHICK, WESTBURY, NY 11590 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000331466 TERMINATED 01021710018 02694 00066 2002-07-10 2007-08-19 $ 3,104.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL 323041033

Documents

Name Date
Withdrawal 2002-04-15
Reg. Agent Change 2001-04-17
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-06-08
Name Change 2000-04-18
REINSTATEMENT 1999-02-25
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State