Search icon

WEATHER SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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