Search icon

WESTON PROPERTIES, INC.

Company Details

Entity Name: WESTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000081562
FEI/EIN Number APPLIED FOR
Address: 577 NW 135 TERRACE, PLANTATION, FL 33325
Mail Address: 577 NW 135 TERRACE, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO, JOSE L Agent 1865 N CORPORATE LAKES BLVD., #3, WESTON, FL 33326

President

Name Role Address
LASWRAIN, EUGENIO A President 13051 SW 29TH CT, DAVIE, FL 33330

Director

Name Role Address
LASWRAIN, EUGENIO A Director 13051 SW 29TH CT, DAVIE, FL 33330
REBOREDO, GASTON Director 2566 JARDIN WAY, WESTON, FL 33327
ROMERO, JOSE L Director 2537 MONTCLAIR CIR, WESTON, FL 33327
MARTINEZ, IGNACIO Director 1229 CAMELLIA CIRCLE, WESTON, FL 33326

Vice President

Name Role Address
REBOREDO, GASTON Vice President 2566 JARDIN WAY, WESTON, FL 33327

Secretary

Name Role Address
ROMERO, JOSE L Secretary 2537 MONTCLAIR CIR, WESTON, FL 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1998-03-20 WESTON PROPERTIES, INC. No data
REGISTERED AGENT NAME CHANGED 1998-03-16 ROMERO, JOSE L No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 1865 N CORPORATE LAKES BLVD., #3, WESTON, FL 33326 No data

Documents

Name Date
Name Change 1998-03-20
ANNUAL REPORT 1998-03-16
Domestic Profit Articles 1997-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State