Search icon

WESTJAM ENTERPRISES, INC.

Branch

Company Details

Entity Name: WESTJAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Apr 2009 (16 years ago)
Branch of: WESTJAM ENTERPRISES, INC., ILLINOIS (Company Number CORP_60708932)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F09000001399
FEI/EIN Number 364328715
Address: 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 60181-4461
Mail Address: 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 60181-4461
Place of Formation: ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
BLAND JAMES J Director 200 West Madison Street, Suite 970, CHICAGO, IL, 60606
MARURI VICTOR Director 200 West Madison Street, Suite 970, CHICAGO, IL, 60606
SIGNORET CARLOS Director 200 West Madison Street, Suite 970, CHICAGO, IL, 60606

Chief Executive Officer

Name Role Address
BAIRD KEVIN E Chief Executive Officer 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 601814461

President

Name Role Address
WESTRICK RICHARD J President 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 601814461

Secretary

Name Role Address
WESTRICK RICHARD J Secretary 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 601814461

Treasurer

Name Role Address
WESTRICK RICHARD J Treasurer 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 601814461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099027 C2 COLLABORATIVE EXPIRED 2014-09-29 2019-12-31 No data 1S660 MIDWEST ROAD, SUITE 310, OAKBROOK TERRACE, IL, 60181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-17
Foreign Profit 2009-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State