Search icon

WELLS FARGO PROTECTIVE SERVICES, CORP.

Company Details

Entity Name: WELLS FARGO PROTECTIVE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000025826
FEI/EIN Number 26-3946287
Address: 633 NE 167th Street, North Miami Beach, FL, 33162, US
Mail Address: 633 NE 167th Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAND JUDITH A Agent 633 NE 167th Street, North Miami Beach, FL, 33162

Chief Executive Officer

Name Role Address
Deutsch Jerry Chief Executive Officer 633 NE 167th Street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 633 NE 167th Street, suite 1001, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2014-09-17 633 NE 167th Street, suite 1001, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 633 NE 167th Street, suite 1001, North Miami Beach, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076251 ACTIVE 1000000867359 DADE 2021-02-17 2041-02-24 $ 185,483.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000536096 LAPSED 16-031119 CA 27 MIAMI-DADE COUNTY 2017-09-18 2022-09-29 $38,726.37 WORLD GLOBAL FINANCING INC, 141 N.E. 3RD AVENUE, 12TH FLOOR, MIAMI, FL 33132

Documents

Name Date
Off/Dir Resignation 2017-02-08
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State