Search icon

W A M MEDICAL INC.

Company Details

Entity Name: W A M MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2003 (21 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P03000123246
FEI/EIN Number 920186015
Address: 12605 EMERALD COAST PKWY W, SUITE 2, MIRAMAR BEACH, FL, 32550
Mail Address: 12605 EMERALD COAST PKWY W, SUITE 2, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
KELLER VON A Agent 93 BEACH DR N, MIRAMAR BEACH, FL, 32550

President

Name Role Address
KELLER VON A President 93 BEACH DR NORTH, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
KELLER VON A Vice President 93 BEACH DR NORTH, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
KELLER VON A Secretary 93 BEACH DR NORTH, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
KELLER VON A Treasurer 93 BEACH DR NORTH, MIRAMAR BEACH, FL, 32550

Director

Name Role Address
MOREY WILLIAM A Director 3847 BELLE MEADE COURT APT A, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-04 KELLER, VON AJR No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 12605 EMERALD COAST PKWY W, SUITE 2, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2009-04-30 12605 EMERALD COAST PKWY W, SUITE 2, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 93 BEACH DR N, MIRAMAR BEACH, FL 32550 No data

Documents

Name Date
CORAPVDWN 2011-05-02
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State