Entity Name: | WEATHER SERVICES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Beaumont Simon J | Treasurer | 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 |
C T CORPORATION SYSTEM | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State