Entity Name: | WESGRAY CORPORATION |
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: | 13 Jun 2013 (12 years ago) |
Branch of: | WESGRAY CORPORATION, COLORADO (Company Number 19981159752) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F13000002575 |
FEI/EIN Number |
841473502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10249 Church Ranch Way, Broomfield, CO, 80021, US |
Mail Address: | 10249 Church Ranch Way, Broomfield, CO, 80021, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
RIEDINGER KIRK T | Director | 10249 Church Ranch Way, Broomfield, CO, 80021 |
TURNER JAMES Z | Director | 10249 Church Ranch Way, Broomfield, CO, 80021 |
GOUIN DEAN | President | 10249 Church Ranch Way, Broomfield, CO, 80021 |
OJILE WILLIAM M | Secretary | 10249 Church Ranch Way, Broomfield, CO, 80021 |
Blome Norman A | Chief Financial Officer | 10249 Church Ranch Way, Broomfield, CO, 80021 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000072557 | WESGRAY CORP. D.B.A WESTWOOD COLLEGE - ONLINE | EXPIRED | 2013-07-19 | 2018-12-31 | - | 7604 TECHNOLOGY WAY, SUITE #400, DENVER, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 10249 Church Ranch Way, Broomfield, CO 80021 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 10249 Church Ranch Way, Broomfield, CO 80021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-05-23 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-23 |
Foreign Profit | 2013-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State