Entity Name: | WASHINGTON PRINT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | F10000001448 |
FEI/EIN Number | 911980632 |
Address: | 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US |
Mail Address: | 27 WATERVIEW DRIVE MSC 27-3C, SHELTON, CT, 06926, US |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MONAHAN MICHAEL | Director | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
SALCE DEBBIE | Treasurer | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
STEVENSON BRIAN R | President | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
JOHNSON BARRET S | Vice President | 3001 SUMMER STREET, STAMFORD, CT, 069260700 |
Name | Role | Address |
---|---|---|
CORN AMY C | Secretary | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 27 WATERVIEW DRIVE, SHELTON, CT 06484 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 27 WATERVIEW DRIVE, SHELTON, CT 06484 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-04-25 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-13 |
Foreign Profit | 2010-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State