Entity Name: | GW SERVICES, 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: | 15 Jun 1989 (36 years ago) |
Date of dissolution: | 16 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2013 (12 years ago) |
Document Number: | P24748 |
FEI/EIN Number |
953829620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 PARK CENTER DR, VISTA, CA, 92081-8338, US |
Mail Address: | 1385 PARK CENTER DR, VISTA, CA, 92081-8338, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MCINERNEY BRIAN | President | 1385 PARK CENTER DR, VISTA, CA, 920818338 |
MCINERNEY BRIAN | Chief Executive Officer | 1385 PARK CENTER DR, VISTA, CA, 920818338 |
STRINGER STEVEN D | Chief Financial Officer | 1385 PARK CENTER DR, VISTA, CA, 920818338 |
MURPHY STEVEN | Secretary | 1385 PARK CENTER DR, VISTA, CA, 920818338 |
MURPHY STEVEN | Vice President | 1385 PARK CENTER DR, VISTA, CA, 920818338 |
NAKAGAWA BRIAN | VIT | 1385 PARK CENTER DR, VISTA, CA, 920818338 |
KAYNE RICHARD A | Director | 1800 AVENUE OF THE STARS #200, LOS ANGELES, CA, 90067 |
NORRIS CHARLES | Chairman of the Board | 481 DENSLOW AVENUE, LOS ANGELES, CA, 90049 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-16 | - | - |
REGISTERED AGENT CHANGED | 2013-01-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-11 | 1385 PARK CENTER DR, VISTA, CA 92081-8338 | - |
CHANGE OF MAILING ADDRESS | 2005-05-11 | 1385 PARK CENTER DR, VISTA, CA 92081-8338 | - |
NAME CHANGE AMENDMENT | 1992-06-04 | GW SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2013-01-16 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-05-11 |
ANNUAL REPORT | 2004-07-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State