Entity Name: | WIMBERLY ALLISON TONG & GOO NA, 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 May 2013 (12 years ago) |
Document Number: | F13000002129 |
FEI/EIN Number |
204481979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 Flight Way, Suite 150, Tustin, CA, 92782, US |
Mail Address: | 1730 Flight Way, Suite 150, Tustin, CA, 92782, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Villegas Gregory | Director | 601 West Fifth Street, Los Angeles, CA, 90071 |
Cuervo Monica | Director | 601 West Fifth Street, Los Angeles, CA, 90071 |
DE ANDA JUAN | Prin | 1730 Flight Way, Tustin, CA, 92782 |
MOORE DAVID | President | 1730 Flight Way, Tustin, CA, 92782 |
PAYAN ROBERT | Director | 700 Bishop Street, Honolulu, HI, 96813 |
MARTIN JULIE | GENE | 1730 Flight Way, Tustin, CA, 92782 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111321 | WIMBERLY INTERIORS | ACTIVE | 2013-11-13 | 2028-12-31 | - | 1730 FLIGHT WAY, SUITE 150, TUSTIN, CA, 92782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-19 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1730 Flight Way, Suite 150, Tustin, CA 92782 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1730 Flight Way, Suite 150, Tustin, CA 92782 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-19 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State