Search icon

WEST BAY RETAIL VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: WEST BAY RETAIL VENTURES, 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: 05 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: F11000004007
FEI/EIN Number 200794713

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

Mail Address: 5770 W. Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Address: 332 2ND ST, OAKLAND, CA, 94607
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MAJUA MARGARET President 332 2ND ST, OAKLAND, CA, 94607
WEINGARTEN DAVID Secretary 330 2ND ST, OAKLAND, CA, 94607
HOWARD LUCIA Treasurer 330 2ND ST, OAKLAND, CA, 94607
KASCHER TIMOTHY Agent 2731 Formosa Blvd, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142489 THE OLD TOWN GENERAL STORE ACTIVE 2023-11-22 2028-12-31 - 5770 W . IRLO BRONSON MEM HWY., SUITE 421, KISSIMME, FL, 34746
G14000072746 THE OLD TOWN GENERAL STORE EXPIRED 2014-07-14 2019-12-31 - 332 2ND ST, OAKLAND, CA, 94607
G14000032196 BOW WOW EXPIRED 2014-04-01 2019-12-31 - 332 2ND ST, OAKLAND, CA, 94607
G11000099454 MAGNETS EXPIRED 2011-10-10 2016-12-31 - 332 2ND ST, OAKLAND, CA, 64607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 332 2ND ST, OAKLAND, CA 94607 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 332 2ND ST, OAKLAND, CA 94607 -
CHANGE OF MAILING ADDRESS 2023-11-13 332 2ND ST, OAKLAND, CA 94607 -
REINSTATEMENT 2023-11-13 - -
REGISTERED AGENT NAME CHANGED 2023-11-13 KASCHER, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 2731 Formosa Blvd, Kissimmee, FL 34747 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-11-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-10-01
Foreign Profit 2011-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State