Active
Updated 7/15/2025 12:00:00 AM

West Coast Terminal And Stevedore, Inc.

West Coast Terminal And Stevedore, Inc. is a General Corporation located in Chandler, AZ. Established on July 16, 2014, this corporation is officially registered under the document number 3692937 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 55 N Arizona Place Ste 400, Chandler, AZ 85225, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name West Coast Terminal And Stevedore, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3692937
Date Filed July 16, 2014
Company Age 11 years
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Cruise Terminal Services

The data on West Coast Terminal And Stevedore, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

55 N Arizona Place Ste 400
Chandler, AZ 85225

Mailing Address

55 N Arizona Place Ste 400
Chandler, AZ 85225

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Financial Officer
Jeff Frost
64 Headquarters Plaza West Tower 3rd FL
Morristown, NJ 07960
Secretary
Katie Bennett
55 N Arizona Pl Ste 400
Chandler, AZ 85225
Chief Executive Officer
Matthew Leech
64 Headquarters Plaza West Tower 3rd FL
Morristown, NJ 07960
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/29/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/21/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images