Search icon

WESTON STOR-ALL, INC.

Company Details

Entity Name: WESTON STOR-ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000048596
FEI/EIN Number 650701756
Address: 1375 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
Mail Address: 1375 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON LARRY W Agent 1375 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

President

Name Role Address
ANDERSON LARRY W President 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
ANDERSON LARRY W Treasurer 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Director

Name Role Address
ANDERSON LARRY W Director 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ANDERSON JEFFREY A Director 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ANDERSON NORMAN E Director 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL

Vice President

Name Role Address
ANDERSON JEFFREY A Vice President 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ANDERSON NORMAN E Vice President 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL

Secretary

Name Role Address
ANDERSON JEFFREY A Secretary 1375 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State