Search icon

WESTPORT RESOURCES INVESTMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WESTPORT RESOURCES INVESTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2012 (13 years ago)
Branch of: WESTPORT RESOURCES INVESTMENT SERVICES, INC., CONNECTICUT (Company Number 0227844)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F12000003146
FEI/EIN Number 22-2955076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 Greens Farms Road, WESTPORT, CT, 06880, US
Mail Address: 55 Greens Farms Road, WESTPORT, CT, 06880, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
VACCARO JOHN Chairman 55 Greens Farms Road, WESTPORT, CT, 06880
VACCARO CINDY Director 55 Greens Farms Road, WESTPORT, CT, 06880
TYLER WES Director 55 Greens Farms Road, WESTPORT, CT, 06880
SCHEXNAILDRE ASHLEY CONT 55 Greens Farms Road, WESTPORT, CT, 06880
WESTPORT RESOURCES INVESTMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 WESTPORT RESOURCES INVESTMENT SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 55 Greens Farms Road, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2014-02-20 55 Greens Farms Road, WESTPORT, CT 06880 -

Court Cases

Title Case Number Docket Date Status
KERRY EDWARDS, TRUSTEE OF THE KERRY EDWARDS REVOCABLE TRUST, ET AL., VS HOW & ASSOCIATES, L L C AND WESTPORT RESOURCES INVESTMENT SERVICES, INC. 2D2015-4590 2015-10-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-000427

Parties

Name William B. Edwards Roth IRA
Role Appellant
Status Active
Name William B. Edwards Revocable Trust
Role Appellant
Status Active
Name Kerry Edwards Revocable Trust
Role Appellant
Status Active
Name KERRY EDWARDS
Role Appellant
Status Active
Representations Justin P. Bennett, Esq., Daniel P. Dietrich, Esq., WILLIAM J. SCHIFINO, JR., ESQ.
Name William B Edwards
Role Appellant
Status Active
Name Kerry Edwards Roth IRA
Role Appellant
Status Active
Name How & Associates, LLC
Role Appellee
Status Active
Representations Debra A. Jenks, Esq., Jeanne Crandall, Esq.
Name WESTPORT RESOURCES INVESTMENT SERVICES, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of KERRY EDWARDS
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time to serve reply briefs is granted. The appellants' reply briefs shall be served within twenty-five days of the service of the appellee Westport Resources Investment Services, Inc.'s answer brief, or within sixty days of the date of this order, whichever is later. - cm
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of How & Associates, LLC
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The motion for extension of time filed by Appellants Kerry Edwards, individually and as trustee of the Kerry Edwards Revocable Trust, Kerry Edwards FBO Kerry Edwards Roth IRA, William B. Edwards, individually and as trustee of the William B. Edwards Revocable Trust, and William B. Edwards FBO William B. Edwards Roth IRA is granted. Their reply brief shall be served by January 18, 2016. - cm
Docket Date 2015-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KERRY EDWARDS
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of How & Associates, LLC
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of How & Associates, LLC
Docket Date 2015-11-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of How & Associates, LLC
Docket Date 2015-11-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of How & Associates, LLC
Docket Date 2015-11-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME II
On Behalf Of KERRY EDWARDS
Docket Date 2015-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERRY EDWARDS
Docket Date 2015-11-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KERRY EDWARDS

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-07-08
Foreign Profit 2012-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State