Search icon

WARCO, INC.

Company Details

Entity Name: WARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K61969
FEI/EIN Number 65-0100893
Address: 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES BEACH, FL 33160
Mail Address: 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEDZOW KORN KAN & GLASER, P.A. Agent 20803 DISCAYNE BLVD-2ND, PH SUITE, NO MIAMI BEACH, FL 33180

Director

Name Role Address
RAPKIN, WARREN Director 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES, FL 33160

President

Name Role Address
RAPKIN, WARREN President 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES, FL 33160

Vice President

Name Role Address
RAPKIN, WARREN Vice President 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-23 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 1998-03-23 18555 COLLINS AVE, 2ND FLOOR, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 20803 DISCAYNE BLVD-2ND, PH SUITE, NO MIAMI BEACH, FL 33180 No data
REGISTERED AGENT NAME CHANGED 1989-02-15 BEDZOW KORN KAN & GLASER, P.A. No data

Documents

Name Date
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State