Search icon

WOMACK, INC.

Company Details

Entity Name: WOMACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 08 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2014 (11 years ago)
Document Number: P02000040970
FEI/EIN Number 010688476
Address: 7525 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
Mail Address: 7525 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WOMACK KYONG P President 7030 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Secretary

Name Role Address
WOMACK KYONG P Secretary 7030 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Treasurer

Name Role Address
WOMACK KYONG P Treasurer 7030 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Director

Name Role Address
WOMACK KYONG P Director 7030 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 7525 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2007-01-23 7525 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000377589 LAPSED 2013-3213 HILLSBOROUGH SMALL CLAIMS 2014-02-28 2019-03-27 $1702.75 WASTE MANAGEMENT INC. OF FLORIDA, 3411 N. 40TH STREET, TAMPA, FL 33605

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State