Search icon

WTM OF AMERICA CORPORATION

Company Details

Entity Name: WTM OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000077061
FEI/EIN Number 204990730
Address: 10477 NW 7th Street, Pembroke Pines, FL, 33026, US
Mail Address: 10477 NW 7th Street, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONCALVES WALTER IVAN Agent 10477 NW 7th Street, Pembroke Pines, FL, 33026

President

Name Role Address
GONCALVES WALTER IVAN President 10477 NW 7th Street, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 10477 NW 7th Street, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2022-03-25 10477 NW 7th Street, Pembroke Pines, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 10477 NW 7th Street, Pembroke Pines, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000262778 TERMINATED 1000000889901 BROWARD 2021-05-20 2041-05-26 $ 1,955.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000603920 TERMINATED 1000000760506 BROWARD 2017-10-23 2037-10-25 $ 11,410.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001834598 TERMINATED 1000000564232 BROWARD 2013-12-12 2023-12-26 $ 557.26 STATE OF FLORIDA0060729

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-07-25
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State