Search icon

W.S.M. PROPERTIES, INC.

Company Details

Entity Name: W.S.M. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1984 (40 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: H18477
FEI/EIN Number 59-2549765
Address: 5400 Ocean Blvd, 1-2, Sarasota, FL 34242
Mail Address: 94 Commerce Drive, Winnipeg, MB R3P 0Z3 CA
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WARD E. DAHLGREN Agent 1750 RINGLING BLVD, SARASOTA, FL 34230

President

Name Role Address
MARTIN, E. THELMA President 1750 RINGLING BLVD, SARASOTA, FL

Director

Name Role Address
MARTIN, E. THELMA Director 1750 RINGLING BLVD, SARASOTA, FL
RICHARDSON, HEATHER Director 1750 RINGLING BLVD, SARASOTA, FL

Vice President

Name Role Address
RICHARDSON, HEATHER Vice President 1750 RINGLING BLVD, SARASOTA, FL

Secretary

Name Role Address
RICHARDSON, HEATHER Secretary 1750 RINGLING BLVD, SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 5400 Ocean Blvd, 1-2, Sarasota, FL 34242 No data
CHANGE OF MAILING ADDRESS 2018-01-11 5400 Ocean Blvd, 1-2, Sarasota, FL 34242 No data
REGISTERED AGENT NAME CHANGED 1991-02-18 WARD E. DAHLGREN No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-18 1750 RINGLING BLVD, SARASOTA, FL 34230 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State