Entity Name: | WCG IRB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | F15000000748 |
FEI/EIN Number |
911002554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 Carnegie Center, Princeton, NJ, 08540, US |
Mail Address: | 212 CARNEGIE CENTER, SUITE 301, SUITE 301, PRINCETON, NJ, 08540, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Zane Jared | Vice President | 212 Carnegie Center, Princeton, NJ, 08540 |
Srivastava Sam | Chief Executive Officer | 212 Carnegie Center, Princeton, NJ, 08540 |
Hees Robert V | Chief Financial Officer | 212 Carnegie Center, Princeton, NJ, 08540 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000107525 | WCG IRB | ACTIVE | 2020-08-20 | 2025-12-31 | - | 1019 39TH AVENUE SE, SUITE 120, PUYALLUP, WA, 98374 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 212 Carnegie Center, Suite 301, Princeton, NJ 08540 | - |
REGISTERED AGENT CHANGED | 2023-06-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 212 Carnegie Center, Suite 301, Princeton, NJ 08540 | - |
NAME CHANGE AMENDMENT | 2021-02-19 | WCG IRB, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-30 |
ANNUAL REPORT | 2023-05-01 |
Reg. Agent Change | 2023-05-01 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
Name Change | 2021-02-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State