Entity Name: | WEST MARINE PRODUCTS, 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: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 02 Jun 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | P37451 |
FEI/EIN Number |
942374523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WESTRIDGE DR., WATSONVILLE, CA, 95076-4159, US |
Mail Address: | 500 WESTRIDGE DR. MS-G4, WATSONVILLE, CA, 95076-4159, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SEIPEL KEN | Chairman | 500 WESTRIDGE DR, WATSONVILLE, CA, 95076 |
JONES SHANE | Director | 500 WESTRIDGE DR, WATSONVILLE, CA, 95076 |
VENBERG BRYAN | Director | 500 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076 |
KELLEY BARRY | Chief Strategy Officer | 500 WESTRIDGE DR., WATSONVILLE, CA, 950764159 |
BAIME RONALD | Chief Marketing Officer | 500 WESTRIDGE DR, WATSONVILLE, CA, 95076 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000106724 | WEST MARINE PRO | EXPIRED | 2017-09-26 | 2022-12-31 | - | ATTN: TAX DEPARTMENT, 500 WESTRIDGE DR MS-G4, WATSONVILLE, CA, 95076 |
G12000099836 | PORT SUPPLY | EXPIRED | 2012-10-11 | 2017-12-31 | - | 500 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076 |
G12000072214 | WEST MARINE | EXPIRED | 2012-07-19 | 2017-12-31 | - | ATTN: TAX DEPARTMENT, 500 WESTRIDGE DR MS-G4, WATSONVILLE, CA, 95076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-06-02 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000046172. MERGER NUMBER 500000213775 |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2021-05-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 500 WESTRIDGE DR., WATSONVILLE, CA 95076-4159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-05 | 500 WESTRIDGE DR., WATSONVILLE, CA 95076-4159 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State