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 |
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 | - |
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 |
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 | - |
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