Search icon

WESTBROOK TECHNOLOGIES INCORPORATED

Company Details

Entity Name: WESTBROOK TECHNOLOGIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jan 2006 (19 years ago)
Date of dissolution: 07 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: F06000000471
FEI/EIN Number 061419423
Address: 22 SUMMIT PLACE, BRANFORD, CT, 06405
Mail Address: 22 SUMMIT PLACE, BRANFORD, CT, 06405
Place of Formation: DELAWARE

Chairman

Name Role Address
ALLEN LUKE Chairman 211 MUDDY RUN RD, OXFORD, PA, 19369

Director

Name Role Address
HOWARD KEN Director 517 HERTFORD ST, RALEIGH, NC, 27609
HAUKELAND EINAR Director 19 LOCUST AVENUE, PORT WASHINGTON, NY, 11050

President

Name Role Address
HAUKELAND EINAR President 19 LOCUST AVENUE, PORT WASHINGTON, NY, 11050

Chief Financial Officer

Name Role Address
REMINGTON PAUL D Chief Financial Officer 12 WEST SUSSEX PLACE, MADISON, CT, 06443

Secretary

Name Role Address
REMINGTON PAUL D Secretary 12 WEST SUSSEX PLACE, MADISON, CT, 06443

Treasurer

Name Role Address
REMINGTON PAUL D Treasurer 12 WEST SUSSEX PLACE, MADISON, CT, 06443

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-07 No data No data
REGISTERED AGENT CHANGED 2014-02-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 22 SUMMIT PLACE, BRANFORD, CT 06405 No data
CHANGE OF MAILING ADDRESS 2008-02-29 22 SUMMIT PLACE, BRANFORD, CT 06405 No data

Documents

Name Date
Withdrawal 2014-02-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-24
Foreign Profit 2006-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State