Entity Name: | WESTON PUBLISHERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2001 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000079994 |
FEI/EIN Number | 651127199 |
Address: | 1713 MAIN STREET, WESTON, FL, 33326 |
Mail Address: | 1713 MAIN STREET, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECHASNEY CHARLES D | Agent | 1713 MAIN STREET, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
LECHASNEY CHARLES D | President | 1140 GLENWOOD CT, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
LECHASNEY CHARLES D | Director | 1140 GLENWOOD CT, WESTON, FL, 33326 |
FIRGAU MARIA C | Director | 1140 GLENWOOD CT, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
FIRGAU MARIA C | Secretary | 1140 GLENWOOD CT, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
FIRGAU MARIA C | Treasurer | 1140 GLENWOOD CT, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000472252 | LAPSED | COWE 02 11020 81 | BROWARD COUNTY COURT | 2002-11-05 | 2007-12-02 | $4,258.26 | BANK OF AMERICA, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-21 |
Domestic Profit | 2001-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State