Search icon

WESTCLIFF TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: WESTCLIFF TECHNOLOGIES, 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: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: F19000003532
FEI/EIN Number 813115141

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

Address: 9450 SW Gemini Dr, Beaverton, OR, 97008, US
Mail Address: 9450 SW Gemini Dr, Beaverton, OR, 97008, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Jasco Andrew President 1745 Coast Blvd, Del Mar, CA, 92014
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016208 NATIONAL BITCOIN ATM ACTIVE 2022-02-08 2027-12-31 - 237 A ST. #10101, SAN DIEGO, CA, 92101
G22000024465 CLEARBLOCK ACTIVE 2022-02-08 2027-12-31 - 237 A ST. #10101, SAN DIEGO, CA, 92101
G22000013124 NATIONAL BITCOIN ATM ACTIVE 2022-02-01 2027-12-31 - 237 A STREET #10101, SAN DIEGO, CA, 92101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 16950 Via De Santa Fe, Suite 5060-123, Rancho Santa Fe, CA 92067 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 16950 Via De Santa Fe, Suite 5060-123, Rancho Santa Fe, CA 92067 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 9450 SW Gemini Dr, #10101, Beaverton, OR 97008 -
CHANGE OF MAILING ADDRESS 2024-03-05 9450 SW Gemini Dr, #10101, Beaverton, OR 97008 -
REGISTERED AGENT NAME CHANGED 2020-10-29 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-10-29 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-29
Reg. Agent Change 2020-01-14
Foreign Profit 2019-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State