Entity Name: | WOMETCO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 1985 (40 years ago) |
Document Number: | M15825 |
FEI/EIN Number | 592549389 |
Mail Address: | 3195 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Address: | 3195 PONCE DELEON BLVD., CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH THOMAS W | Agent | 3195 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BROWN MICHAEL S | Vice President | 3195 PONCE DELEON BLVD., CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
SMITH THOMAS W | President | 3195 PONCE DE LEON BLVD., CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
KRAUSE DAVID | Secretary | 3195 PONCE DELEON BLVD., CORAL GABLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
EVENT CONVERTED TO NOTES | 1989-03-17 | No data | No data |
NAME CHANGE AMENDMENT | 1985-07-31 | WOMETCO SERVICES, INC. | No data |
EVENT CONVERTED TO NOTES | 1985-07-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000186116 | LAPSED | 02-A-11524 | 9TH JUDICIAL CRT CT ORANGE CTY | 2003-05-13 | 2008-06-11 | $4,955,205.15 | KMC-DCI VENTURE 1, 18745 SOUTHEAST FEDERAL HIGHWAY, TEQUESTA FL 33469 |
J03000216426 | LAPSED | 02-CA-11524 | CIR 9TH JUD CIR ORANGE CNTY FL | 2003-05-13 | 2008-06-30 | $4,955.205.15 | KMC-DCI VENTURE 1, 18745 SOUTHEAST FEDERAL HIGHWAY, TEQUESTA FL 33469 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State