Entity Name: | WSI, INC. (FLORIDA) |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 14 Aug 1995 |
Business ALEI: | 0520306 |
Annual report due: | 13 Aug 1998 |
Place of Formation: | FLORIDA |
Name | Role | Residence address |
---|---|---|
ROBERT L. ANDERSON | Officer | 519 BOSTON POST ROAD, MADISON, CT, 06443, United States |
LARRY J. WERTZ | Officer | 2127 RIVER RD., JACKSONVILLE, FL, 32207, United States |
KEITH D. LEMB | Officer | 3941 ARBORWAY, CHARLOTTE, NC, 28211, United States |
RICHARD S. LUDLOW | Officer | 46 VILLAGE WALK DR., PONTE VEDRA BEACH, FL, 32082, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002098497 | 2000-04-13 | 2000-04-13 | Withdrawal | Certificate of Withdrawal | No data |
0001970002 | 1999-04-22 | 1999-04-22 | Change of Business Address | Business Address Change | No data |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | No data |
0001778198 | 1997-09-09 | No data | Annual Report | Annual Report | 1997 |
0001747039 | 1997-05-27 | No data | Annual Report | Annual Report | 1996 |
0001548827 | 1995-08-14 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website