Search icon

WESTAT, INC. - Florida Company Profile

Company Details

Entity Name: WESTAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: F00000006561
FEI/EIN Number 84-0529566

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

Address: c/o Accounting & Contracts, 1600 Research Blvd., Rockville, MD, 20850, US
Mail Address: c/o Accounting & Contracts, 1600 Research Blvd., Rockville, MD, 20850, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Levin Kerry Vice President c/o Accounting & Contracts, Rockville, MD, 20850
Yan Ting Vice President c/o Accounting & Contracts, Rockville, MD, 20850
Wernimont Jerome Vice President c/o Accounting & Contracts, Rockville, MD, 20850
Royal Scott President c/o Accounting & Contracts, Rockville, MD, 20850
Smith James E Chairman c/o Accounting & Contracts, Rockville, MD, 20850
Hogan Jacqueline Vice President c/o Accounting & Contracts, Rockville, MD, 20850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109570 WESTAT,INC EXPIRED 2016-10-10 2021-12-31 - 8900 ASTRONAUNT BOULEVARD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Accounting & Contracts, 1600 Research Blvd., Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Accounting & Contracts, 1600 Research Blvd., Rockville, MD 20850 -
CANCEL ADM DISS/REV 2005-12-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State