Search icon

WYLE LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: WYLE LABORATORIES, 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: 01 Sep 1998 (27 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: F98000004943
FEI/EIN Number 95-4501907

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

Address: 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 90245-4100, US
Mail Address: 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 90245-4100, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Sopp Mark Director 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 902454100
Lyles General LesterL Director 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 902454100
Akerson Eileen G Director 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 902454100
Bright William (Byron President 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 902454100
Heinrich Christopher E Vice President 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 902454100
Frausto Natasha Treasurer 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA, 902454100

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA 90245-4100 -
CHANGE OF MAILING ADDRESS 2019-04-08 1960 E GRAND AVENUE, SUITE 900, El Segundo, CA 90245-4100 -
REGISTERED AGENT NAME CHANGED 2016-08-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2020-02-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2016-08-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State