Search icon

FORT WAYNE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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