WESTGARD, INC. - Florida Company Profile

Entity Name: | WESTGARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 1983 (42 years ago) |
Date of dissolution: | 09 May 1995 (30 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 1995 (30 years ago) |
Document Number: | G41647 |
FEI/EIN Number | 042795816 |
Address: | 284 NEWBURY STREET, BOSTON, MA, 02115 |
Mail Address: | 284 NEWBURY STREET, BOSTON, MA, 02115 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIAMPA ROBERT J | Vice President | 35 TRAVIS RD., NATICK, MA, 01760 |
- | Agent | - |
SARKIS CHARLES F | Director | 303 GROVE ST., WESTWOOD, MA, 02090 |
BISSAILLON FRANCIS P | Director | 27 CHESTNUT ST., UNIT G-B, BOSTON, MA, 02108 |
BISSAILLON FRANCIS P | Vice President | 27 CHESTNUT ST., UNIT G-B, BOSTON, MA, 02108 |
BISSAILLON FRANCIS P | Treasurer | 27 CHESTNUT ST., UNIT G-B, BOSTON, MA, 02108 |
HARTZFELD MARK L | President | 6 1/2 HARBOR VIEW, MARBLEHEAD, MA, 01945 |
COLLINS TIMOTHY M | Vice President | 33 GROVE STREET, WAYLAND, MA, 01778 |
COLLINS TIMOTHY M | Secretary | 33 GROVE STREET, WAYLAND, MA, 01778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1995-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-11-18 | 11780 U.S. HWY. 1, STE. 300, N. PALM BCH., FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-11-18 | 284 NEWBURY STREET, BOSTON, MA 02115 | - |
CHANGE OF MAILING ADDRESS | 1994-11-18 | 284 NEWBURY STREET, BOSTON, MA 02115 | - |
REGISTERED AGENT NAME CHANGED | 1994-11-18 | FHS CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 1994-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State