Search icon

WAITES, SHAW, MYERS CO.

Company Details

Entity Name: WAITES, SHAW, MYERS CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1989 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22342
FEI/EIN Number 59-2979493
Address: 6708 Benjamin Road Ste 200, TAMPA, FL 33634
Mail Address: 6708 Benjamin Road Ste 200, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FEYL, JOHN W. Agent 14011 MIDDLETON WAY, TAMPA, FL 33624

Director

Name Role Address
Beaton, Michael Charles Director 6708 Benjamin Rd, Suite 200 Tampa, FL 33634
MYERS, STEVEN P. Director 6708 Benjamin Road Ste 200, TAMPA, FL 33634

Vice President

Name Role Address
Beaton, Michael Charles Vice President 6708 Benjamin Rd, Suite 200 Tampa, FL 33634

Treasurer

Name Role Address
Beaton, Michael Charles Treasurer 6708 Benjamin Rd, Suite 200 Tampa, FL 33634

President

Name Role Address
MYERS, STEVEN P. President 6708 Benjamin Road Ste 200, TAMPA, FL 33634

Secretary

Name Role Address
MYERS, STEVEN P. Secretary 6708 Benjamin Road Ste 200, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 6708 Benjamin Road Ste 200, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2020-03-13 6708 Benjamin Road Ste 200, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1994-04-20 FEYL, JOHN W. No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 14011 MIDDLETON WAY, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State