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 |
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 | - |
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. | - |
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