Search icon

WILLDAN FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WILLDAN FINANCIAL 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: 15 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2008 (17 years ago)
Document Number: F03000006225
FEI/EIN Number 33-0302345

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

Address: 27368 Via Industria, Suite 200, Temecula, CA, 92590-4856, US
Mail Address: 27368 Via Industria, Suite 200, Temecula, CA, 92590-4856, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, FORT LAUDERDALE, FL, 33324
Risco Mark J President 27368 Via Industria, Temecula, CA, 925904856
Nguyen Kate Secretary 27368 Via Industria, Temecula, CA, 925904856
Early Creighton K Treasurer 27368 Via Industria, Temecula, CA, 925904856
Bieber Michael A Chairman 27368 Via Industria, Temecula, CA, 925904856
Smith Rebekah Assi 27368 Via Industria, Temecula, CA, 925904856

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 27368 Via Industria, Suite 200, Temecula, CA 92590-4856 -
CHANGE OF MAILING ADDRESS 2024-04-05 27368 Via Industria, Suite 200, Temecula, CA 92590-4856 -
NAME CHANGE AMENDMENT 2008-06-13 WILLDAN FINANCIAL SERVICES, INC. -
REINSTATEMENT 2006-10-18 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-07 1200 S. PINE ISLAND ROAD, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-06-07 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State