Search icon

WESTERN STAR INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WESTERN STAR INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 1972 (53 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: 828039
FEI/EIN Number 741593853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5600 BEECH TREE LANE, Caledonia, MI, 49316, US
Mail Address: TAX DEPARTMENT, PO BOX 2450, GRAND RAPIDS, MI, 49501, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Langford Michael J Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Tomich Anthony W Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Giles Margaret S Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Pryor J. N Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Curry Sean Vice President 5600 Beech Tree Lane, Caledonia, MI, 49316
Korringa Steven J Asst 5600 Beech Tree Lane, Caledonia, MI, 49316
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 5600 BEECH TREE LANE, Caledonia, MI 49316 -
CHANGE OF MAILING ADDRESS 2013-01-24 5600 BEECH TREE LANE, Caledonia, MI 49316 -
AMENDMENT AND NAME CHANGE 2012-12-13 WESTERN STAR INSURANCE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2004-12-16 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1985-09-10 WESTERN STAR UNDERWRITERS, INC. -
NAME CHANGE AMENDMENT 1984-09-13 CALCATEX GENERAL AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State