Search icon

WESTWAYNE, INC.

Company Details

Entity Name: WESTWAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F96000005395
FEI/EIN Number 580906081
Address: 401 EAST JACKSON STREET, SUITE 3600, TAMPA, FL, 33602
Mail Address: 401 EAST JACKSON STREET, SUITE 3600, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
SOMMER ZANDRA Agent 401 EAST JACKSON STREET, TAMPA, FL, 33602

Chairman of the Board

Name Role Address
MASSEY C K Chairman of the Board 1100 PEACHTREE STREET, SUITE 1800, ATLANTA, GA, 30309

Vice Chairman

Name Role Address
SMITH SIDNEY L Vice Chairman 1100 PEACHTREE STREET, SUITE 1800, ATLANTA, GA, 30309

Secretary

Name Role Address
SMITH SIDNEY L Secretary 1100 PEACHTREE STREET, SUITE 1800, ATLANTA, GA, 30309

Chief Financial Officer

Name Role Address
FULLER H T Chief Financial Officer 1100 PEACHTREE STREET, SUITE 1800, ATLANTA, GA, 30309

Treasurer

Name Role Address
FULLER H T Treasurer 1100 PEACHTREE STREET, SUITE 1800, ATLANTA, GA, 30309

Director

Name Role Address
MACDONALD MARTIN Director 1100 PEACHTREE STREET, SUITE 1800, ATLANTA, GA, 30309

President

Name Role Address
WEST BENJAMIN B President 401 EAST JACKSON STREET, SUITE 3600, TAMPA, FL, 33602

Chief Operating Officer

Name Role Address
EDMEADES MICHAEL K Chief Operating Officer 401 EAST JACKSON STREET, SUITE 3600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-02
DOCUMENTS PRIOR TO 1997 1996-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State