Search icon

WSCO, INC.

Company Details

Entity Name: WSCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2002 (23 years ago)
Document Number: H47771
FEI/EIN Number 59-2532412
Address: 1581 W. BERESFORD RD., DELAND, FL 32720
Mail Address: 1581 W. BERESFORD RD., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SAXON, WARREN H Agent 1581 W. BERESFORD RD., DELAND, FL 32720

President

Name Role Address
SAXON, WARREN H President 1581 BERESFORD RD., DELAND, FL 32720

Secretary

Name Role Address
SAXON, WARREN H Secretary 1581 BERESFORD RD., DELAND, FL 32720

Director

Name Role Address
SAXON, WARREN H Director 1581 BERESFORD RD., DELAND, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1581 W. BERESFORD RD., DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 1581 W. BERESFORD RD., DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2015-04-01 1581 W. BERESFORD RD., DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2008-04-07 SAXON, WARREN H No data
NAME CHANGE AMENDMENT 2002-07-22 WSCO, INC. No data
NAME CHANGE AMENDMENT 1992-05-26 SAXON TAX SOFTWARE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000002882 TERMINATED 1000000068482 6170 1767 2007-12-20 2028-01-02 $ 22,180.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State