Forfeited - FTB
Updated 3/21/2025 3:58:37 PM

Western Industrial Services, Inc. Will Do Business In California As Wisi California, Inc.

Western Industrial Services, Inc. Will Do Business In California As Wisi California, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 17, 2020, this corporation is officially registered under the document number 4615399 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 8701 E Vista Bonita Dr Ste 200, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Alvin M Golden as its official registered agent, located at 315 S Coast Hwy #101 Ste U-62, Encinitas, CA 92024.

Filing information

Company Name Western Industrial Services, Inc. Will Do Business In California As Wisi California, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4615399
Date Filed July 17, 2020
Company Age 4 years 9 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 09/30/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Western Industrial Services, Inc. Will Do Business In California As Wisi California, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

8701 E Vista Bonita Dr Ste 200
Scottsdale, AZ 85255

Mailing Address

8701 E Vista Bonita Dr Ste 200
Scottsdale, AZ 85255

Agent

Individual
Alvin M Golden
315 S Coast Hwy #101 Ste U-62
Encinitas, CA 92024

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/17/2020
Effective Date
Description

Document Images