Entity Name: | WESTERN DIVERSIFIED 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: | 31 Oct 1973 (51 years ago) |
Branch of: | WESTERN DIVERSIFIED SERVICES, INC., ILLINOIS (Company Number CORP_46867581) |
Document Number: | 831182 |
FEI/EIN Number |
362600350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14755 North Outer Forty Rd, Suite 400, Chesterfield, MO, 63017, US |
Mail Address: | 14755 North Outer Forty Rd, Suite 400, Chesterfield, MO, 63017, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Karchunas M. Scott | Director | 14755 OUTER FORTY DR., STE 400, CHESTERFIELD, MO, 63017 |
Kurtz Richard J | Director | 14755 North Outer Forty Rd, Chesterfield, MO, 63017 |
CARIOLANO GREGG | Director | 14755 OUTER FORTY DR. STE 400, CHESTERFIELD, MO, 63017 |
Foster Laura L | Director | 14755 N OUTER FORTY DR, CHESTERFIELD, MO, 63017 |
Bernish Christopher J | Director | 14755 North Outer Forty Rd, Chesterfield, MO, 63017 |
Wessell Amy | Director | 14755 North Outer Forty Rd, Chesterfield, MO, 63017 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-03 | 14755 North Outer Forty Rd, Suite 400, Chesterfield, MO 63017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 14755 North Outer Forty Rd, Suite 400, Chesterfield, MO 63017 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State