Search icon

WOOD DINING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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