Search icon

W MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: W MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W MARKETING SERVICES, 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: 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000058305
FEI/EIN Number 47-1176943

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

Address: 2500 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: 2500 E Las Olas Blvd, Ft Lauderdale, Fl, 33301, UN
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER CHERLYN President 2500 E Las Olas Blvd, Ft Lauderdale, FL, 33301
WARNER CHERLYN Agent 2500 E Las Olas Blvd, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 2500 E Las Olas Blvd, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-03-30 2500 E Las Olas Blvd, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 2500 E Las Olas Blvd, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-01-30 WARNER , CHERLYN -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State