Entity Name: | WERNERCO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 May 2015 (10 years ago) |
Date of dissolution: | 11 Oct 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Oct 2018 (6 years ago) |
Document Number: | F15000002157 |
FEI/EIN Number | 463816188 |
Address: | 93 WERNER ROAD, GREENVILLE, PA, 16125-9499, US |
Mail Address: | 93 WERNER ROAD, GREENVILLE, PA, 16125-9499, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSATI ROBERT A | Vice President | 93 WERNER RD, GREENVILLE, PA, 161259499 |
Name | Role | Address |
---|---|---|
CARBON SCOTT M | Treasurer | 93 WERNER RD, GREENVILLE, PA, 161259499 |
Name | Role | Address |
---|---|---|
HARTENSTEIN GEOFFREY R | Secretary | 93 WERNER RD, GREENVILLE, PA, 161259499 |
Name | Role | Address |
---|---|---|
LEWIS TIMOTHY K | Chief Financial Officer | 93 WERNER RD, GREENVILLE, PA, 161259499 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-11 | No data | No data |
REGISTERED AGENT CHANGED | 2018-10-11 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2018-10-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
Foreign Profit | 2015-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State