Search icon

WESTERN DIESEL SERVICES, INC.

Company Details

Entity Name: WESTERN DIESEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1994 (31 years ago)
Date of dissolution: 10 May 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: F94000001004
FEI/EIN Number 43-0762599
Address: 1100 RESEARCH BLVD, ST LOUIS, MO 63152
Mail Address: 1100 RESEARCH BLVD, ST LOUIS, MO 63152
Place of Formation: DELAWARE

General Manager

Name Role Address
WEIMER, RANDY General Manager 100 SW 52ND AVE., OCALA, FL 34474

Vice President

Name Role Address
FLYNN, JAMES P Vice President 1100 RESEARCH BLVD, SAINT LOUIS, MO 63132
OSTBY, PAUL Vice President 1100 RESEARCH BLVD, SAINT LOUIS, MO 63132

Chief Operating Officer

Name Role Address
FLYNN, JAMES P Chief Operating Officer 1100 RESEARCH BLVD, SAINT LOUIS, MO 63132

President

Name Role Address
SIDA, JAMES R President 1100 RESEARCH BLVD, SAINT LOUIS, MO 63132

Chairman

Name Role Address
COSTELLO, JOHN R Chairman 1100 RESEARCH BLVD, SAINT LOUIS, MO 63132

Chief Executive Officer

Name Role Address
COSTELLO, JOHN R Chief Executive Officer 1100 RESEARCH BLVD, SAINT LOUIS, MO 63132

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 1100 RESEARCH BLVD, ST LOUIS, MO 63152 No data
CHANGE OF MAILING ADDRESS 2001-05-14 1100 RESEARCH BLVD, ST LOUIS, MO 63152 No data
CORPORATE MERGER 1994-03-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000003509

Documents

Name Date
Withdrawal 2004-05-10
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State