Entity Name: | GARY & MARY WEST STABLES, 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: | 27 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | F96000006808 |
FEI/EIN Number |
470633256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 Avenida Encinas, CARLSBAD, CA, 92008, US |
Mail Address: | 4960 Avenida Encinas, CARLSBAD, CA, 92008, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
WEST MARY E | Vice President | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
WEST MARY E | Secretary | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
WEST MARY E | Treasurer | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
WEST MARY E | Director | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
HARPER MARC | Vice President | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
WEST GARY L | President | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
WEST GARY L | Director | 4960 Avenida Encinas, CARLSBAD, CA, 92008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 4960 Avenida Encinas, CARLSBAD, CA 92008 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 4960 Avenida Encinas, CARLSBAD, CA 92008 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | CAPITOL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2010-09-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State