Entity Name: | WEIR SLURRY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Feb 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Apr 2001 (24 years ago) |
Document Number: | F94000000778 |
FEI/EIN Number | 46-2738160 |
Address: | 2701 S Stoughton Road, Madison, WI, 53716, US |
Mail Address: | 2701 S Stoughton Road, Madison, WI, 53716, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Fath Bill | Vice President | 2701 S Stoughton Road, Madison, WI, 53716 |
Burroughs Jeremy C | Vice President | 2701 S Stoughton Road, Madison, WI, 53716 |
Name | Role | Address |
---|---|---|
Fath Bill | Director | 2701 S Stoughton Road, Madison, WI, 53716 |
Burroughs Jeremy C | Director | 2701 S Stoughton Road, Madison, WI, 53716 |
Name | Role | Address |
---|---|---|
Boatwright Rebecca | Secretary | 2701 S Stoughton Road, Madison, WI, 53716 |
Name | Role | Address |
---|---|---|
Boatwright Rebecca | Treasurer | 2701 S Stoughton Road, Madison, WI, 53716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2701 S Stoughton Road, Madison, WI 53716 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2701 S Stoughton Road, Madison, WI 53716 | No data |
NAME CHANGE AMENDMENT | 2001-04-30 | WEIR SLURRY GROUP, INC. | No data |
REINSTATEMENT | 1997-11-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State