Search icon

WESTERN MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

WESTERN 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: 11 Oct 1991 (33 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: S86621
FEI/EIN Number 581969069

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

Address: 3850 OAKS CLUBHOUSE DR #101, POMPANO BEACH, FL, 33069, US
Mail Address: P.O. Box 108, Napoleon, OH, 43545, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONBERG, C. JOHN Director 16394 Corsica Way #1-202, Naples, FL, 34110
SABADOS, RICHARD J. Secretary 11351 PEARL ROAD, STRONGSVILLE, OH
SABADOS, RICHARD J. Treasurer 11351 PEARL ROAD, STRONGSVILLE, OH
SABADOS, RICHARD J. Director 11351 PEARL ROAD, STRONGSVILLE, OH
PALENSKE, BRUCE O. President 1076 Twickenham, Salt Lake City, UT, 84103
PALENSKE, BRUCE O. Director 1076 Twickenham, Salt Lake City, UT, 84103
KRONBERG, C. JOHN Vice President 16394 Corsica Way #1-202, Naples, FL, 34110
PALENSKE BRUCE Agent 3850 OAKS CLUBHOUSE DR #101, POMPANO BEACH,, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-02-29 3850 OAKS CLUBHOUSE DR #101, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 3850 OAKS CLUBHOUSE DR #101, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 3850 OAKS CLUBHOUSE DR #101, POMPANO BEACH,, FL 33069 -
REGISTERED AGENT NAME CHANGED 1997-03-11 PALENSKE, BRUCE -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State