Search icon

WMR-I INC.

Company Details

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

Agent

Name Role Address
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

President

Name Role Address
BENDERSON RANDALL President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Vice President

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

Secretary

Name Role Address
SCALIONE STEPHEN C Secretary 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

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

Documents

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