Search icon

GACO WESTERN, INC. - Florida Company Profile

Company Details

Entity Name: GACO WESTERN, 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: 16 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P12534
FEI/EIN Number 910498703

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

Address: 18700 SOUTH CENTER PKWY, SEATTLE, WA, 98188, US
Mail Address: PO BOX 88698, SEATTLE, WA, 98138
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
DAVIS, PETER Director 2011 3RD AVENUE NORTH, SEATTLE, WA
DAVIS, PETER President 2011 3RD AVENUE NORTH, SEATTLE, WA
DAVIS, AUBREY Chairman 3804 GREEN BRIER LANE, MERCER ISLAND, WA
DAVIS, AUBREY Director 3804 GREEN BRIER LANE, MERCER ISLAND, WA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ELLIOTT MARK Chief Financial Officer 4815 E MAPLE LANE CIRCLE NW, GIG HARBOR, WA, 98335
JENKINS ADRIAN Vice President 29655 57TH PL S., AUBURN, WA, 98001
JENKINS ADRIAN Director 29655 57TH PL S., AUBURN, WA, 98001
JENKINS ADRIAN Secretary 29655 57TH PL S., AUBURN, WA, 98001
OLCHEFSKE JOSEPH Director 1015 33RD NW APT. #804, WASHINGTON, DC, 20007

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-22 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-30 18700 SOUTH CENTER PKWY, SEATTLE, WA 98188 -
REGISTERED AGENT NAME CHANGED 1992-06-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1990-06-21 18700 SOUTH CENTER PKWY, SEATTLE, WA 98188 -

Documents

Name Date
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State