WRS INFRASTRUCTURE & ENVIRONMENT, INC. - Florida Company Profile

Entity Name: | WRS INFRASTRUCTURE & ENVIRONMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Feb 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P13202 |
FEI/EIN Number |
621260585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 HOBBS STREET, SUITE 108, TAMPA, FL, 33619, US |
Mail Address: | 221 HOBBS STREET, SUITE 108, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
SANTELLO RICHARD | President | 221 HOBBS STREET, TAMPA, FL, 33619 |
HALLISEY JOHN | Secretary | 221 HOBBS STREET, TAMPA, FL, 33619 |
C T CORPORATION SYSTEM | Agent | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098667 | ECOSYSTEMS, RESOURCES, RESTORATION, AND REVITALIZATION (THE ER3 GROUP), A JOINT VENTURE | EXPIRED | 2012-10-09 | 2017-12-31 | - | 221 HOBBS STREET, SUITE 108, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-06 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-04 | 221 HOBBS STREET, SUITE 108, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2001-05-04 | 221 HOBBS STREET, SUITE 108, TAMPA, FL 33619 | - |
NAME CHANGE AMENDMENT | 1997-11-03 | WRS ACQUISITION CORP. | - |
REINSTATEMENT | 1993-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
NAME CHANGE AMENDMENT | 1991-09-24 | WESTINGHOUSE REMEDIATION SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1988-06-28 | WESTINGHOUSE HAZTECH, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000857055 | TERMINATED | 1000000280162 | HILLSBOROU | 2012-11-19 | 2022-11-28 | $ 4,162.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WRS INFRASTRUCTURE & ENVIRONMENT, INC., etc., VS FLORIDA AQUASTORE AND UTILITY CONSTRUCTION, INC., et al., | 3D2017-0202 | 2017-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRS INFRASTRUCTURE & ENVIRONMENT, INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT A. HAGER, ERIN R. WHITMORE, CODY L. WESTMORELAND, MARTIN J. PANGRACE |
Name | FLORIDA AQUASTORE AND UTILITY CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | LARRY R. LEIBY, ERIC J. NEUMAN |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-02-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-02-02 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of notice of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-02-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of notice of appeal |
On Behalf Of | WRS INFRASTRUCTURE & ENVIRONMENT, INC. |
Docket Date | 2017-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WRS INFRASTRUCTURE & ENVIRONMENT, INC. |
Docket Date | 2017-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-11-18 |
ANNUAL REPORT | 2010-01-08 |
Reg. Agent Change | 2009-05-06 |
ANNUAL REPORT | 2009-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State