Entity Name: | WELLSTREAM INTERNATIONAL LIMITED CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 02 Sep 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Sep 2014 (10 years ago) |
Document Number: | F03000000446 |
FEI/EIN Number | 98-0391203 |
Address: | Wincomblee Road, Walker Riverside, Newcastle upon Tyne, Northumberland, NA, NE6 3PF, GB |
Mail Address: | Wincomblee Road, Walker Riverside, Newcastle upon Tyne, Northumberland, NA, NE6 3PF, GB |
Name | Role | Address |
---|---|---|
McElligott Ann-Marie | Vice President | 12 Corporate Woods Blvd, Albany, NY, 12211 |
Name | Role | Address |
---|---|---|
Pitrat Nicolas | Director | Wincomblee Road, Walker Riverside, Northumberland, NA, NE6 3F |
MacDonald Alasdair | Director | Wincomblee Road, Walker Riverside, Northumberland, NA, NE6 3F |
Heppenstall Bruce | Director | Wincomblee Road, Walker Riverside, Northumberland, NA, NE6 3F |
Perillo Marcio | Director | Praca Alcides Pereira n 1-Parte- Ilha da, Niteroi, RJ, NA, 2405050 |
Name | Role | Address |
---|---|---|
Booth William | Assi | 12 Corporate Woods Blvd, Albany, NY, 12211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-09-02 | No data | No data |
REGISTERED AGENT CHANGED | 2014-09-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | Wincomblee Road, Walker Riverside, Newcastle upon Tyne, Northumberland, NA NE6 3PF GB | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | Wincomblee Road, Walker Riverside, Newcastle upon Tyne, Northumberland, NA NE6 3PF GB | No data |
NAME CHANGE AMENDMENT | 2003-03-27 | WELLSTREAM INTERNATIONAL LIMITED CORP. | No data |
Name | Date |
---|---|
Withdrawal | 2014-09-02 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-10 |
Reg. Agent Change | 2011-06-24 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State