Entity Name: | FORT WAYNE MANAGEMENT SERVICES, 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: | 22 Jun 1987 (38 years ago) |
Date of dissolution: | 09 Feb 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2009 (16 years ago) |
Document Number: | P14924 |
FEI/EIN Number |
351690454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 MAGNAVOX WAY, FT. WAYNE, IN, 46804, US |
Mail Address: | 1700 MAGNAVOX WAY, FT WAYNE, IN, 46804, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ECKERT RAYMOND A | Senior Vice President | 175 KING STREET, ARMONK, NY, 10504 |
ECKERT RAYMOND A | Director | 175 KING STREET, ARMONK, NY, 10504 |
ARNOLD NEAL E | Senior Vice President | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
ARNOLD NEAL E | Director | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
WYATT ROBYN A | Senior Vice President | 175 KING STREET, ARMONK, NY, 10504 |
WYATT ROBYN A | Treasurer | 175 KING STREET, ARMONK, NY, 10504 |
WILSON W. W | Chief Executive Officer | 175 KING STREET, ARMONK, NY, 10504 |
WILSON W. W | Director | 175 KING STREET, ARMONK, NY, 10504 |
THOMPSON ANN E | Secretary | 5200 METCALF AVENUE, OVERLAND PARK, KS, 62002 |
LEMON MARK A | Assistant Secretary | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 1700 MAGNAVOX WAY, FT. WAYNE, IN 46804 | - |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 1700 MAGNAVOX WAY, FT. WAYNE, IN 46804 | - |
NAME CHANGE AMENDMENT | 2003-01-15 | FORT WAYNE MANAGEMENT SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2009-02-09 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-04-20 |
Reg. Agent Change | 2006-07-12 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-01-22 |
ANNUAL REPORT | 2003-04-22 |
Name Change | 2003-01-15 |
ANNUAL REPORT | 2002-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State