Search icon

WOMETCO FOOD SERVICES, INC.

Company Details

Entity Name: WOMETCO FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1988 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K30628
FEI/EIN Number 65-0064214
Address: C/O MICHAEL S. BROWN, 3195 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
Mail Address: C/O MICHAEL S. BROWN, 3195 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, THOMAS W. Agent 3195 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

President

Name Role Address
SMITH, THOMAS W. President 3195 PONCE DE LEON BLVD., CORAL GABLES, FL

Vice President

Name Role Address
BROWN, MICHAEL S. Vice President 3195 PONCE DE LEON BLVD, CORAL GABLES, FL

Chairman

Name Role Address
HERTZ, ARTHUR H. Chairman 3195 PONCE DE LEON BLVD, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-01 SMITH, THOMAS W. No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 3195 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1991-05-15 C/O MICHAEL S. BROWN, 3195 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1991-05-15 C/O MICHAEL S. BROWN, 3195 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
AMENDMENT 1989-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State