Search icon

WESTERN JUDICIAL SERVICES, INC.

Company Details

Entity Name: WESTERN JUDICIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2000 (25 years ago)
Document Number: P00000043054
FEI/EIN Number 593443592
Address: 25 Riverview Lane, Cocoa Beach, FL, 32931, US
Mail Address: 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIKEN LOIS Agent 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931

President

Name Role Address
MILLIKEN LOIS C President 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931

Vice President

Name Role Address
MILLIKEN LOIS C Vice President 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931

Treasurer

Name Role Address
MILLIKEN LOIS C Treasurer 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931

Secretary

Name Role Address
MILLIKEN LOIS C Secretary 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031671 ALLIANCE COUNSELING AND OUTREACH SERVICES ACTIVE 2020-03-12 2025-12-31 No data 25 RIVERVIEW LANE, COCOA BEACH, FL, 32931
G14000039375 ALLIANCE COUNSELING AND OUTREACH SERVICES EXPIRED 2014-04-21 2019-12-31 No data 25 RIVERVIEW LANE, COCOA BEACH, FL, 3291

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 25 Riverview Lane, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 MILLIKEN, LOIS No data
CHANGE OF MAILING ADDRESS 2002-04-28 25 Riverview Lane, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 25 RIVERVIEW LANE, COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State