Entity Name: | WEEPOR COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Sep 1984 (40 years ago) |
Date of dissolution: | 29 Dec 1994 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 1994 (30 years ago) |
Document Number: | P03427 |
FEI/EIN Number | 06-0583385 |
Address: | 2500 WEST FOURTH STREET, SUITE 11, WILMINGTON, DE 19899 |
Mail Address: | 2500 WEST FOURTH STREET, SUITE 11, WILMINGTON, DE 19899 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KELLER, SANDRA W | Vice President | 4461 WELD CTY RD #31, FT LUPTON, CO |
Name | Role | Address |
---|---|---|
KELLER, SANDRA W | Director | 4461 WELD CTY RD #31, FT LUPTON, CO |
MOORE, JOHN S | Director | 751 GALLEON DR, NAPLES, FL |
MOORE, WENDY WATERMAN | Director | 751 GALLEON DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
MOORE, JOHN S | Chairman | 751 GALLEON DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
WAGNER, MARIAN E. | President | 1824 KINGS LAKE BLVD 101, NAPLES, FL |
Name | Role | Address |
---|---|---|
WAGNER, MARIAN E. | Treasurer | 1824 KINGS LAKE BLVD 101, NAPLES, FL |
Name | Role | Address |
---|---|---|
GILLILAND, SAMUEL A. | Assistant Secretary | 850 MAIN STREET, BRIDGEPORT, CT |
HANCOCK, NANCY A D | Assistant Secretary | 850 MAIN ST, BRIDGEPORT, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-29 | 2500 WEST FOURTH STREET, SUITE 11, WILMINGTON, DE 19899 | No data |
CHANGE OF MAILING ADDRESS | 1994-12-29 | 2500 WEST FOURTH STREET, SUITE 11, WILMINGTON, DE 19899 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State