Search icon

WCS CONSTRUCTION INC.

Company Details

Entity Name: WCS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000049543
FEI/EIN Number 532012374
Address: 2861 20TH AV N.E., NAPLES, FL, 34120, US
Mail Address: 2861 20TH AV N.E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SILVER WILLIAM Agent 2861 20TH AV N.E., NAPLES, FL, 34120

Secretary

Name Role Address
SILVER WILLIAM Secretary 2861 20TH AV N.E., FT MYERS, FL, 34120

Director

Name Role Address
SILVER WILLIAM Director 2861 20TH AV N.E., FT MYERS, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-23 2861 20TH AV N.E., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2006-07-23 2861 20TH AV N.E., NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-23 2861 20TH AV N.E., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2005-05-04 SILVER, WILLIAM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000945615 LAPSED 06-164-D7 LEON 2007-08-11 2015-09-28 $146,119.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2006-07-23
ANNUAL REPORT 2005-05-04
Off/Dir Resignation 2005-04-22
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State