Entity Name: | WESTON & SAMPSON SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Jul 2009 (16 years ago) |
Document Number: | F09000002982 |
FEI/EIN Number | 04-3409412 |
Address: | 55 Walkers Brook Drive, Suite 100, Reading, MA, 01867, US |
Mail Address: | 55 Walkers Brook Drive, Suite 100, Reading, MA, 01867, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Kolokithas Peter | President | 55 Walkers Brook Drive, Reading, MA, 01867 |
Name | Role | Address |
---|---|---|
Kennedy Christopher | Chief Financial Officer | 55 Walkers Brook Drive, Reading, MA, 01867 |
Name | Role | Address |
---|---|---|
Kenner Todd | Director | 55 Walkers Brook Drive, Reading, MA, 01867 |
Horner Robert A | Director | 55 Walkers Brook Drive, Reading, MA, 01867 |
Perkins Christopher M | Director | 55 Walkers Brook Drive, Reading, MA, 01867 |
Name | Role | Address |
---|---|---|
Goober Robert | Assi | 55 Walkers Brook Drive, Reading, MA, 01867 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 55 Walkers Brook Drive, Suite 100, Reading, MA 01867 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 55 Walkers Brook Drive, Suite 100, Reading, MA 01867 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State