Search icon

WDH CARY, INC.

Company Details

Entity Name: WDH CARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1997 (27 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P97000105910
FEI/EIN Number 65-0800848
Address: 401 E. LAS OLAS BLVD. STE 2200, FORT LAUDERDALE, FL 33301
Mail Address: 401 E. LAS OLAS BLVD. STE 2200, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUCK, ROBERT J Agent 401 E. LAS OLAS BLVD. STE 2200, FORT LAUDERDALE, FL 33301

Director

Name Role Address
HORVITZ, DAVID W Director 401 E LAS OLAS BLVD #2200, FT LAUDERDALE, FL
HORVITZ, NORMA Director 401 E LAS OLAS BLVD #2200, FORT LAUDERDALE, FL 33301
BILLINGSLEY, ROBERT Director 401 E LAS OLAS BLVD #2200, FORT LAUDERDALE, FL 33301

President

Name Role Address
HORVITZ, DAVID W President 401 E LAS OLAS BLVD #2200, FT LAUDERDALE, FL

Vice President

Name Role Address
HORVITZ, NORMA Vice President 401 E LAS OLAS BLVD #2200, FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
HORVITZ, NORMA Secretary 401 E LAS OLAS BLVD #2200, FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
PUCK, ROBERT J Treasurer 401 E LAS OLAS BLVD #2200, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-04 PUCK, ROBERT J No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 401 E. LAS OLAS BLVD. STE 2200, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2004-04-02 401 E. LAS OLAS BLVD. STE 2200, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 401 E. LAS OLAS BLVD. STE 2200, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State