Entity Name: | CLIFF WESSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Feb 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P37402 |
FEI/EIN Number | 71-0703659 |
Address: | 1105 RITA LANE, NICEVILLE, FL 32578 |
Mail Address: | 1105 RITA LANE, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
WESSON, CLIFF L., JR. | Agent | 1105 RITA LANE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
WESSON, NANCY A. | Vice President | 1105 RITA LANE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
WESSON, CLIFF L., JR. | Chairman | 1105 RITA LANE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
WESSON, CLIFF L., JR. | President | 1105 RITA LANE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
WESSON, BRIAN A. | Secretary | 127 ROLLING OAKS, MAUMELLE, AR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-22 | 1105 RITA LANE, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-22 | 1105 RITA LANE, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-22 | 1105 RITA LANE, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State