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 |
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 |
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 | - |
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