Search icon

WCS ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WCS ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2003 (22 years ago)
Date of dissolution: 04 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: P03000117658
FEI/EIN Number 200322428
Address: 1601 SAWGRASS CORPORATE PARKWAY, SUITE 300, SUNRISE, FL, 33323, US
Mail Address: 1601 SAWGRASS CORPORATE PARKWAY, SUITE 300, SUNRISE, FL, 33323, US
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33224
Norcross Gary A Chief Operating Officer 601 Riverside Ave., Jacksonville, FL, 32204
Oates Michael P Corp 601 Riverside Ave., Jacksonville, FL, 32204
Burgess Debra H Assi 601 Riverside Ave., Jacksonville, FL, 32204
Larsen Kirk T Corp 601 Riverside Ave., Jacksonville, FL, 32204

Central Index Key

CIK number:
0001499960
Phone:
(904) 854-5000

Latest Filings

Form type:
424B5
File number:
333-187047-01
Filing date:
2013-04-12
File:
Form type:
424B5
File number:
333-187047-01
Filing date:
2013-04-10
File:
Form type:
424B7
File number:
333-187047-01
Filing date:
2013-03-08
File:
Form type:
S-3ASR
File number:
333-187047-01
Filing date:
2013-03-05
File:
Form type:
EFFECT
File number:
333-181871-20
Filing date:
2012-07-20
File:

Events

Event Type Filed Date Value Description
MERGER 2014-03-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000007231. MERGER NUMBER 700000138647
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1601 SAWGRASS CORPORATE PARKWAY, SUITE 300, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2012-04-27 1601 SAWGRASS CORPORATE PARKWAY, SUITE 300, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1200 S PINE ISLAND RD, PLANTATION, FL 33224 -
REGISTERED AGENT NAME CHANGED 2008-04-23 CT CORPORATION SYSTEM -
REINSTATEMENT 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-11-07
ANNUAL REPORT 2005-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State