Entity Name: | WMR-I INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 1997 (27 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | P97000086697 |
FEI/EIN Number | 593474601 |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Name | Role | Address |
---|---|---|
BENDERSON RANDALL | President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Name | Role | Address |
---|---|---|
BALDAUF DAVID H | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BENDERSON SHAUN A | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Name | Role | Address |
---|---|---|
SCALIONE STEPHEN C | Secretary | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | GAYTON, ALICIA H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | No data |
AMENDMENT | 2005-02-01 | No data | No data |
NAME CHANGE AMENDMENT | 1997-11-17 | WMR-I INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2021-12-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State