Search icon

WESTERN SERVICE CONTRACT CORP.

Company Details

Entity Name: WESTERN SERVICE CONTRACT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Oct 2005 (19 years ago)
Document Number: F05000006205
FEI/EIN Number 94-2970793
Address: 5515 E La Palma Ave, Suite 150, Anaheim, CA 92807
Mail Address: 5515 E La Palma Ave, Suite 150, Anaheim, CA 92807
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
McGraw, Michael Joseph President 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807

Director

Name Role Address
McGraw, Michael Joseph Director 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807
Ratcliffe, John Director 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807
Goodman, Ross Director 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807
McGraw, John Director 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807
Kendrick, Kevin Director 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807
Manouel, Michael Der Director 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807

Chief Executive Officer

Name Role Address
McGraw, Michael Joseph Chief Executive Officer 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807

Secretary

Name Role Address
Basi, Anisha Secretary 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807

Chief Financial Officer

Name Role Address
Cash, Paul Chief Financial Officer 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807

Treasurer

Name Role Address
Cash, Paul Treasurer 5515 E La Palma Ave, Suite 150 Anaheim, CA 92807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5515 E La Palma Ave, Suite 150, Anaheim, CA 92807 No data
CHANGE OF MAILING ADDRESS 2024-03-04 5515 E La Palma Ave, Suite 150, Anaheim, CA 92807 No data
REGISTERED AGENT NAME CHANGED 2020-09-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-09-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06

Date of last update: 28 Jan 2025

Sources: Florida Department of State