Search icon

WSM EQUIPMENT, INC.

Company Details

Entity Name: WSM EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000008334
FEI/EIN Number 651070065
Address: 225 NW SAINT JAMES DRIVE, PORT SAINT LUCIE, FL, 34983
Mail Address: 225 NW SAINT JAMES DRIVE, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BURSON ROBERT A Agent 900 E OCEAN BLVD., STUART, FL, 34994

President

Name Role Address
MACHEN WENDY S President 1672 SE PLEASANTVIEW STREET, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
MACHEN WENDY S Secretary 1672 SE PLEASANTVIEW STREET, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
MACHEN, JR ROBERT F Vice President 1672 SE PLEASANTVIEW STREET, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 900 E OCEAN BLVD., SUITE C-120, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 225 NW SAINT JAMES DRIVE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2006-01-26 225 NW SAINT JAMES DRIVE, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2005-03-31 BURSON, ROBERT AP.A. No data

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-15
Domestic Profit 2001-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State