Search icon

WELLSTREAM INTERNATIONAL LIMITED CORP.

Company Details

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

Vice President

Name Role Address
McElligott Ann-Marie Vice President 12 Corporate Woods Blvd, Albany, NY, 12211

Director

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

Assi

Name Role Address
Booth William Assi 12 Corporate Woods Blvd, Albany, NY, 12211

Events

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

Documents

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