Entity Name: | WEST REALM SHIRES SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | F20000001468 |
FEI/EIN Number | 84-4554002 |
Address: | 2600 South Shore Blvd, Suite 300, League City, TX 77573 |
Mail Address: | PO Box 591549, Houston, TX 77259 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ray, III, John | Chief Executive Officer | 2600 South Shore Blvd, Suite 300 League City, TX 77573 |
Name | Role | Address |
---|---|---|
Cilia, Mary | Chief Financial Officer | 2600 South Shore Blvd, Suite 300 League City, TX 77573 |
Name | Role | Address |
---|---|---|
Schultea, Kathryn | Other | 2600 South Shore Blvd, Suite 300 League City, TX 77573 |
Name | Role | Address |
---|---|---|
Schultea, Kathryn | Chief Administrative Officer | 2600 South Shore Blvd, Suite 300 League City, TX 77573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000031932 | FTX US | ACTIVE | 2021-03-08 | 2026-12-31 | No data | 2000 CENTER STREET, 4TH FLOOR, BERKLEY, CA, 94704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 2600 South Shore Blvd, Suite 300, League City, TX 77573 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 2600 South Shore Blvd, Suite 300, League City, TX 77573 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2023-03-13 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2021-05-21 |
Foreign Profit | 2020-03-19 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State