Entity Name: | WESTERN STATES FIRE PROTECTION COMPANY |
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: | 09 Nov 1987 (37 years ago) |
Branch of: | WESTERN STATES FIRE PROTECTION COMPANY, MINNESOTA (Company Number 24d902dd-add7-ec11-91bb-00155d32b93a) |
Date of dissolution: | 26 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | P16717 |
FEI/EIN Number |
84-0973303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1100 Old Highway 8 NW, New Brighton, MN, 55112, US |
Address: | 7020 S. Tucson Way, Centennial, CO, 80112, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lydon Thomas | Chief Financial Officer | 7020 S. Tucson Way, Centennial, CO, 80112 |
DePriest Joseph | Chie | 7020 S. Tucson Way, Centennial, CO, 80112 |
Lydon Thomas A | Director | 7020 S. Tucson Way, Centennial, CO, 80112 |
Lydon Thomas A | Secretary | 7020 S. Tucson Way, Centennial, CO, 80112 |
Becker Russell A | Director | 7020 S. Tucson Way, Centennial, CO, 80112 |
Lydon Thomas A | Treasurer | 7020 S. Tucson Way, Centennial, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 7020 S. Tucson Way, Centennial, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 7020 S. Tucson Way, Centennial, CO 80112 | - |
REINSTATEMENT | 2002-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-30 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-30 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
Withdrawal | 2022-01-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State