Search icon

WSB MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WSB MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WSB MANAGEMENT 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: 27 Apr 2016 (9 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: P16000037127
FEI/EIN Number 81-2363213

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

Mail Address: 7801 NW 42ND COURT, HOLLYWOOD, FL, 33024, US
Address: 7801 NW 42ND COURT, HOLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJNATH WASHTI S Chief Executive Officer 7801 NW 42ND COURT, HOLYWOOD, FL, 33024
BAJNATH WASHTI SCPA, PA Secretary 7801 NW 42ND COURT, HOLLYWOOD, FL, 33024
BAJNATH WASHTI S Treasurer 7801 NW 42ND COURT, SUITE 100, HOLLYWOOD, FL, 33024
BAJNATH WASHTI SCPA PA Agent 7801 NW 42ND COURT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-04-07 WSB MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 7801 NW 42ND COURT, SUITE 100, HOLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-01-03 7801 NW 42ND COURT, SUITE 100, HOLYWOOD, FL 33024 -
AMENDMENT 2016-08-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-24
Amendment and Name Change 2017-04-07
ANNUAL REPORT 2017-01-03
Amendment 2016-08-11
Domestic Profit 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State