WEATHER SERVICES INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | WEATHER SERVICES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F99000001689 |
FEI/EIN Number | 042661930 |
Address: | 400 MINUTEMAN ROAD, ANDOVER, MA, 01810, US |
Mail Address: | 71 S. Wacker Drive, Chicago, IL, 60606, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Maxwell Penelope | Asst | 1 New Orchard Road, Armonk, NY, 10504 |
Hobbert Mark | Asst | 1 New Orchard Road, Armonk, NY, 10504 |
Dotson Jerald | Secretary | 1001 Perimiter Summit Blvd. NE, Brookhave, GA, 30319 |
Blackstein Sheri | President | 1001 Perimiter Summit Blvd., Brookhaven, GA, 30319 |
Barbosa Michael | Vice President | One North Castle Drive, Armonk, NY, 10504 |
Beaumont Simon J | Treasurer | 1 New Orchard Road, Armonk, NY, 10504 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 400 MINUTEMAN ROAD, ANDOVER, MA 01810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 400 MINUTEMAN ROAD, ANDOVER, MA 01810 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000506161 | TERMINATED | 1000000603800 | LEON | 2014-04-03 | 2034-05-01 | $ 2,173.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J07000188691 | TERMINATED | 1000000052513 | 15834 2191 | 2007-06-11 | 2027-06-20 | $ 3,018.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State