Search icon

WAYCORP., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAYCORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000067160
FEI/EIN Number 650609011
Address: 15 NE 4TH ST, FORT LAUDERDALE, FL, 33301, US
Mail Address: 15 NE 4TH ST, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERLIN WAYNE C President 15 NE 4TH ST, FORT LAUDERDALE, FL, 33301
SUMMERLIN WAYNE C Director 15 NE 4TH ST, FORT LAUDERDALE, FL, 33301
TOPPING DAVID T Agent 4020 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 TOPPING, DAVID T -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 4020 SHERIDAN STREET, SUITE C, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 15 NE 4TH ST, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2002-04-24 15 NE 4TH ST, FORT LAUDERDALE, FL 33301 -
AMENDMENT 1999-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000078337 LAPSED 03-022535 CACE 05 BROWARD COUNTY CIRCUIT COURT 2004-07-27 2009-07-27 $63522.62 UNION PLANTERS BANK, N.A., 6200 POPLAR AVENUE, MEMPHIS, TN 38119

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-16
Amendment 1999-02-11
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State