Search icon

WETHERILL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WETHERILL ASSOCIATES, 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: 08 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: F98000006649
FEI/EIN Number 232069598

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

Address: 2841 CORPORATE WAY, Miramar, FL, 33025, US
Mail Address: 2841 CORPORATE WAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOUL DOUGLAS G Chairman 2841 CORPORATE WAY, Miramar, FL, 33025
MOUL RYAN CHIE 2841 CORPORATE WAY, Miramar, FL, 33025
MOUL SETH President 2841 CORPORATE WAY, Miramar, FL, 33025
LEE DEENA K Treasurer 2841 CORPORATE WAY, Miramar, FL, 33025
SAWYER SHANE Chief Financial Officer 2841 CORPORATE WAY, Miramar, FL, 33025
MOUL DOUGLAS Agent 2841 CORPORATE WAY, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070333 WAI GLOBAL EXPIRED 2019-06-24 2024-12-31 - 300 CORPORATE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2841 CORPORATE WAY, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 2841 CORPORATE WAY, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-11-03 2841 CORPORATE WAY, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2019-05-08 MOUL, DOUGLAS -
REINSTATEMENT 2004-10-29 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-08-11
AMENDED ANNUAL REPORT 2022-08-10
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State