Search icon

WSCM, INC. - Florida Company Profile

Company Details

Entity Name: WSCM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WSCM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P13000067849
FEI/EIN Number 46-3687446

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

Address: 10732 Moss Island Drive, Riverview, FL, 33569, US
Mail Address: 10732 Moss Island Drive Riverview, FL 3356, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVIRSKY SEYMOUR Director 44 PENN BLVD, SCARSDALE, NY, 10583
GRASSER PAUL Director 3704 N COLTON RANCH ROAD, FLAGSTAFF, AZ, 86001
SHANNON JEFFREY C Agent 2025 E 7th Ave, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10732 Moss Island Drive, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2023-03-16 10732 Moss Island Drive, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2025 E 7th Ave, TAMPA, FL 33605 -
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 SHANNON, JEFFREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-02-02
Domestic Profit 2013-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State