Search icon

WILHELMSEN SHIPS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WILHELMSEN SHIPS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2008 (17 years ago)
Document Number: P04471
FEI/EIN Number 76-0123280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9400 New Century Drive, Pasadena, TX, 77075, US
Mail Address: 9400 New Century Drive, Pasadena, TX, 77075, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Lund Kjetil Director 9400 New Century Drive, Pasadena, TX, 77075
Villamagna Stefanie Director 9400 New Century Drive, Pasadena, TX, 77075
Ryan Timothy President 9400 New Century Drive, Pasadena, TX, 77075
Lund Kjetil Vice President 9400 New Century Drive, Pasadena, TX, 77075
Villamagna Stefanie Chief Financial Officer 9400 New Century Drive, Pasadena, TX, 77075
Villamagna Stefanie Secretary 9400 New Century Drive, Pasadena, TX, 77075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 9400 New Century Drive, Pasadena, TX 77075 -
CHANGE OF MAILING ADDRESS 2024-04-13 9400 New Century Drive, Pasadena, TX 77075 -
NAME CHANGE AMENDMENT 2008-08-12 WILHELMSEN SHIPS SERVICE, INC. -
REINSTATEMENT 2006-01-03 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-18 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1984-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649665 TERMINATED 1000000796743 MIAMI-DADE 2018-09-12 2028-09-19 $ 446.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07000186224 TERMINATED 1000000047861 25603 2421 2007-05-09 2027-06-20 $ 1,823.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J04000011320 TERMINATED 0000487986 21882 00535 2003-12-08 2024-02-04 $ 24,906.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State