Search icon

WESTERN HILLS INC - Florida Company Profile

Company Details

Entity Name: WESTERN HILLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN HILLS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 1967 (58 years ago)
Document Number: 319379
FEI/EIN Number 591168420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1004 S STATE ST, BUNNELL, FL, 32110
Mail Address: PO BOX 716, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY JAMES M President 100 LAUREL VALLEY CT, DAYTONA BEACH, FL
PETTY DARLA L Secretary 100 LAUREL VALLEY CT, DAYTONA BEACH, FL, 32114
PETTY, DARLA L. Agent 100 LAUREL VALLEY CT, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 100 LAUREL VALLEY CT, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 1004 S STATE ST, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2012-03-14 1004 S STATE ST, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 1988-04-08 PETTY, DARLA L. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380077308 2020-04-29 0491 PPP 1004 S. State Street PO Box 716, BUNNELL, FL, 32110-0716
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13450
Loan Approval Amount (current) 13450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-0716
Project Congressional District FL-06
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13624.1
Forgiveness Paid Date 2021-08-10
1227018907 2021-04-24 0491 PPS 1004 South State Streetnull 1004 South State Streetnull, Bunnell, FL, 32110
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12417
Loan Approval Amount (current) 12417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110
Project Congressional District FL-06
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12467.01
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State