Search icon

WESTERMAN, INC. - Florida Company Profile

Company Details

Entity Name: WESTERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2013 (12 years ago)
Document Number: F13000001574
FEI/EIN Number 314420618

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

Address: 245 North Broad Street, Bremen, OH, 43107, US
Mail Address: 245 North Broad Street, Bremen, OH, 43107, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Warren Gregory Secretary 2180 Renauna Ave, Casper, WY, 82601
Garrett Jacob Chief Executive Officer 2180 Renauna Ave, Casper, WY, 82601
Neuville Philip Chief Financial Officer 2180 Renauna Ave, Casper, WY, 82601
McGuirk Hunter Chie 2180 Renauna Ave, Casper, WY, 82601
Magan Matthew Director 245 North Broad Street, Bremen, OH, 43107
Hahn Michael Director 245 North Broad Street, Bremen, OH, 43107
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048608 PALMER MFG. & TANK, INC. EXPIRED 2013-05-22 2018-12-31 - 200 OLD WILSON BRIDGE ROAD, COLUMBUS, OH, 43085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 245 North Broad Street, Bremen, OH 43107 -
CHANGE OF MAILING ADDRESS 2022-04-21 245 North Broad Street, Bremen, OH 43107 -
REGISTERED AGENT NAME CHANGED 2021-05-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State