Entity Name: | WESTPORT RESTAURANTS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 1981 (43 years ago) |
Branch of: | WESTPORT RESTAURANTS, INCORPORATED, CONNECTICUT (Company Number 0084270) |
Date of dissolution: | 26 Jan 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 1987 (38 years ago) |
Document Number: | 850375 |
FEI/EIN Number | 06-0992988 |
Address: | 285 RIVERSIDE AVE., WESTPORT, CT 06880 |
Mail Address: | 285 RIVERSIDE AVE., WESTPORT, CT 06880 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WITZKE, CHARLES | Treasurer | 285 RIVERSIDE AVE, WESTPORT, CT 00000 |
Name | Role | Address |
---|---|---|
SMITH, GERALD A | Vice President | 285 RIVERSIDE AVE, WESTPORT, CT 00000 |
Name | Role | Address |
---|---|---|
SMITH, GERALD A | Director | 285 RIVERSIDE AVE, WESTPORT, CT 00000 |
MCKEON, THOMAS M | Director | 355 RIVERSIDE AVE, WESTPORT, CT 00000 |
KAMERSCHEN, ROBERT | Director | 285 RIVERSIDE AVE, WESTPORT, CT |
Name | Role | Address |
---|---|---|
MUSKUS, JOHN | Secretary | 285 RIVERSIDE AVE, WESTPORT, CT 00000 |
Name | Role | Address |
---|---|---|
MCKEON, THOMAS M | President | 355 RIVERSIDE AVE, WESTPORT, CT 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-05-08 | 285 RIVERSIDE AVE., WESTPORT, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 1984-05-08 | 285 RIVERSIDE AVE., WESTPORT, CT 06880 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State