Search icon

WS TOTAL SERVICE INC

Company Details

Entity Name: WS TOTAL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2010 (14 years ago)
Document Number: P10000079558
FEI/EIN Number 273583727
Address: 4837 Purdue Dr, Boynton Beach, FL, 33436, US
Mail Address: 4837 Purdue Dr, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA JOSE C Agent 4837 Purdue Dr, Boynton Beach, FL, 33436

President

Name Role Address
SOUZA JOSE C President 4837 Purdue Dr, Boynton Beach, FL, 33436

Vice President

Name Role Address
SOUZA WANESSA N Vice President 4837 Purdue Dr, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4837 Purdue Dr, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-05-01 4837 Purdue Dr, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4837 Purdue Dr, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2013-03-09 SOUZA, JOSE C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000358236 ACTIVE 1000000928323 PALM BEACH 2022-07-19 2042-07-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000430639 TERMINATED 1000000750070 PALM BEACH 2017-07-12 2037-07-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State