- Home >
- U.S. >
- California >
- Thousand Oaks
Guitar Center Stores, Inc.
Active Thousand Oaks, CA
(818)735-8800
Guitar Center Stores, Inc. Overview
Guitar Center Stores, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, January 18, 2000 and is approximately twenty-three years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Guitar Center Stores, Inc.
Network Visualizer
Advertisements
Key People
Who own Guitar Center Stores, Inc.
Name | |
---|---|
Ronald Japinga 4 |
President
Chief Executive Officer
Director
NonDir
NonPres
Chairman
CEO
|
Tim Martin 3 |
CFO
NonDir
Executive
Director
Chief Financial Officer
|
Michael Pendleton 1 |
Director
Secretary
NonDir
NonSec
|
John Unger 3 |
NonTreas
Treasurer
Secretary
Director
|
Judith Fisher 1 |
Vice President Acc &
Treasurer
|
Gregory Trojan 5 |
President
Director
|
Michael Pratt 4 |
President
CEO
Chief Executive Officer
Director
|
Marty Albertson 3 |
President
Director
|
Darrell Webb 2 |
President
|
Greg Trojan |
President
Secretary
|
Erick Mason 1 |
CFO
Director
Vice President
|
David Robson |
Treasurer
Vice President
|
Unger John |
Treasurer
Secretary
|
Leland P. Smith |
Director
Secretary
|
Smith P. Leland |
Secretary
Vice President
|
Jordan Hitch |
Director
|
Frank Hamlin |
Director
NonDir
|
Jay Wanamaker |
Vice President
|
Wes Muddle |
Vice President
|
Showing 8 records out of 19
Other Companies for Guitar Center Stores, Inc.
Guitar Center Stores, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Guitar Center Gift Card Company, LLC |
Active
|
2013 |
1
|
Member
|
Known Addresses for Guitar Center Stores, Inc.
Corporate Filings for Guitar Center Stores, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000000299 |
Date Filed: | Tuesday, January 18, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13020306 |
Date Filed: | Tuesday, January 18, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02220766 |
Date Filed: | Monday, February 28, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1715-2000 |
Date Filed: | Thursday, January 20, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2463124 |
Date Filed: | Wednesday, January 19, 2000 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/18/2000 | Application For Certificate Of Authority | |
![]() |
1/19/2000 | Name History/Actual | Guitar Center Stores, Inc. |
![]() |
1/20/2000 | Foreign Qualification | |
![]() |
5/9/2000 | Annual List | |
![]() |
1/18/2001 | Annual List | |
![]() |
12/30/2001 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/15/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/16/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/9/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/30/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/12/2007 | Certificate of Assumed Business Name | |
![]() |
3/12/2007 | Certificate of Assumed Business Name | |
![]() |
3/14/2007 | Annual List | |
![]() |
4/11/2007 | Amended List | |
![]() |
12/24/2007 | Annual List | 2008/2009 |
![]() |
12/24/2007 | Registered Agent Change | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/29/2008 | Registered Agent Address Change | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
1/30/2009 | Annual List | |
![]() |
2/12/2009 | Amended List | |
![]() |
12/29/2009 | Registered Agent Change | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/14/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/20/2010 | Annual List | |
![]() |
12/14/2011 | Annual List | |
![]() |
12/26/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/12/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/26/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/18/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/19/2016 | Annual List | |
![]() |
12/5/2017 | Annual List | |
![]() |
11/27/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
8/6/2021 | Certificate of Assumed Business Name | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
5/9/2022 | Certificate of Assumed Business Name |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Data last refreshed on Saturday, September 30, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Guitar Center Stores, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Guitar Center Stores, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
7915 Baymeadows Way Jacksonville, FL 32256
PO Box 5111 Westlake Village, CA 91359
5795 Lindero Canyon Rd Thousand Oaks, CA 91362
426 Crossroads Blvd Cary, NC 27518
5795 Lindero Canyon Rd Westlake Village, CA 91362
These addresses are known to be associated with Guitar Center Stores, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records