Search icon

J. A. WEBSTER, INC.

Company Details

Entity Name: J. A. WEBSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1991 (34 years ago)
Date of dissolution: 13 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2002 (22 years ago)
Document Number: P32500
FEI/EIN Number 04-2278376
Address: 86 LEOMINSTER ROAD, STERLING, MA 01564-2198
Mail Address: 86 LEOMINSTER ROAD, STERLING, MA 01564-2198
Place of Formation: MASSACHUSETTS

Vice President

Name Role Address
WEBSTER, SCOTT A Vice President 44 VIRGINIA RD, CONCORD, VA 01742
WEBSTER, JOHN A III Vice President 87 STEELE LANE, BOXBORO, MA

Director

Name Role Address
WEBSTER, SCOTT A Director 44 VIRGINIA RD, CONCORD, VA 01742
WEBSTER, JOHN A III Director 87 STEELE LANE, BOXBORO, MA
WEBSTER, JEFFREY H Director 287 WESTFORD RD, CONCORD, MA 01742
WEBSTER, JOHN A., JR. Director 100 WALDEN ST, CONCORD, MA 01742
WEBSTER, ANN S. Director 100 WALDEN ST, CONCORD, MA 01742

President

Name Role Address
WEBSTER, JEFFREY H President 287 WESTFORD RD, CONCORD, MA 01742

Chairman

Name Role Address
WEBSTER, JOHN A., JR. Chairman 100 WALDEN ST, CONCORD, MA 01742

Secretary

Name Role Address
WEBSTER, ANN S. Secretary 100 WALDEN ST, CONCORD, MA 01742

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 86 LEOMINSTER ROAD, STERLING, MA 01564-2198 No data
CHANGE OF MAILING ADDRESS 1995-05-01 86 LEOMINSTER ROAD, STERLING, MA 01564-2198 No data

Documents

Name Date
Withdrawal 2002-11-13
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State