Search icon

WEST PALM BEACH SIERRA, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM BEACH SIERRA, 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F99000006196
FEI/EIN Number 251847599

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

Address: 409 BROAD STREET, STE 203, SEWICKLY, PA, 15143, US
Mail Address: 409 BROAD STREET, STE 203, SEWICKLY, PA, 15143, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
MCGRAW KEITH A Chairman 409 BROAD STREET, SUITE 203, SEWICKLEY, PA, 15143
MCGRAW KEITH A Director 409 BROAD STREET, SUITE 203, SEWICKLEY, PA, 15143
BARRIS RICHARD Vice President 10770 GREENBRIAR VILLA DR., FORT WORTH, FL, 33467
BARRIS RICHARD Director 10770 GREENBRIAR VILLA DR., FORT WORTH, FL, 33467
MCCAY AUGUSTUS Secretary 3918 CHESSTOWN AVENUE, GIBSONIA, PA, 15144
LAPORT MARK G Vice President 8601 SIX FORKS ROAD, STE 540, RALEIGH, NC, 27615
LAPORT MARK G Director 8601 SIX FORKS ROAD, STE 540, RALEIGH, NC, 27615
MCGRAW KEITH A President 409 BROAD STREET, SUITE 203, SEWICKLEY, PA, 15143
LAPORT MARK G Treasurer 8601 SIX FORKS ROAD, STE 540, RALEIGH, NC, 27615
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-09 1201 HAYES ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-12-09 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2007-08-24 409 BROAD STREET, STE 203, SEWICKLY, PA 15143 -
REINSTATEMENT 2007-08-24 - -
CHANGE OF MAILING ADDRESS 2007-08-24 409 BROAD STREET, STE 203, SEWICKLY, PA 15143 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-23
Reg. Agent Change 2008-12-09
ANNUAL REPORT 2008-07-18
REINSTATEMENT 2007-08-24
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-29
Foreign Profit 1999-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State