Search icon

WESTON DINER, INC.

Company Details

Entity Name: WESTON DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000032299
FEI/EIN Number 651088587
Address: 1089 CREEKFORD DR., WESTON, FL, 33326
Mail Address: 2588 SW. 27TH AVE., MIAMI, FL, 33133
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Director

Name Role Address
PITTSLEY REBECA Director 1089 CREEKFORD DR., WESTON, FL, 33326
PITTSLEY DONALD M Director 1089 CREEKLAND DR., WESTON, FL, 33326

President

Name Role Address
PITTSLEY REBECA President 1089 CREEKFORD DR., WESTON, FL, 33326

Secretary

Name Role Address
PITTSLEY REBECA Secretary 1089 CREEKFORD DR., WESTON, FL, 33326

Treasurer

Name Role Address
PITTSLEY REBECA Treasurer 1089 CREEKFORD DR., WESTON, FL, 33326

Vice President

Name Role Address
PITTSLEY DONALD M Vice President 1089 CREEKLAND DR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-30 CONSULTING SERVICES OF SOUTH FLORIDA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2588 SW 27 AVE, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-31 1089 CREEKFORD DR., WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2002-03-31 1089 CREEKFORD DR., WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-31
Domestic Profit 2001-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State