Entity Name: | WOOD DINING SERVICES, 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: | 24 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2000 (24 years ago) |
Document Number: | F97000003889 |
FEI/EIN Number |
231907755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Meeting Street, North Bethesda, MD, 20852, US |
Mail Address: | P.O BOX 352, BUFFALO, NY, 14240 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Mistry Sarosh | President | 915 Meeting Street, North Bethesda, MD, 20852 |
Mistry Sarosh | Director | 915 Meeting Street, North Bethesda, MD, 20852 |
McGlockton Joan | Secretary | 915 Meeting Street, North Bethesda, MD, 20852 |
Steele Greg | Assistant Secretary | 400 Airborne Parkway, Cheektowaga, NY, 14225 |
BLASS MARC | Treasurer | 915 Meeting Street, North Bethesda, MD, 20852 |
BLASS MARC | Vice President | 915 Meeting Street, North Bethesda, MD, 20852 |
Woolbright Jackson Jennifer | Vice President | 915 Meeting Street, North Bethesda, MD, 20852 |
Schweickert Robert | Asst | 400 Airborne Parkway, Cheektowaga, NY, 14225 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 915 Meeting Street, North Bethesda, MD 20852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-17 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2002-05-20 | 915 Meeting Street, North Bethesda, MD 20852 | - |
REINSTATEMENT | 2000-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State