Search icon

W. S. MACHINE, INC.

Company Details

Entity Name: W. S. MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H08811
FEI/EIN Number 59-2434610
Address: 1696 N BEARDALL AVE, SANFORD, FL 32771
Mail Address: PO BOX 2272, SANFORD, FL 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
YIELDING, GREGORY D Agent 2446 UNIONVILLE DR, DELTONA, FL 32725

President

Name Role Address
YIELDING, GREGORY D. President 2446 UNIONVILLE, DELTONA, FL

Vice President

Name Role Address
YIELDING, GREGORY D. Vice President 2446 UNIONVILLE, DELTONA, FL

Director

Name Role Address
YIELDING, GREGORY D. Director 2446 UNIONVILLE, DELTONA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 1696 N BEARDALL AVE, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 1696 N BEARDALL AVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1994-04-28 YIELDING, GREGORY D No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 2446 UNIONVILLE DR, DELTONA, FL 32725 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005881 LAPSED 04-CA-1837-15-K CIR CRT SEMINOLE CTY FL 2007-04-10 2012-04-18 $28900.82 J.M. TULL METALS COMPANY, INC., 2621 W. 15TH PLACE, CHICAGO, IL 60608

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State