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

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12417.00
Total Face Value Of Loan:
12417.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13450.00
Total Face Value Of Loan:
13450.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12417
Current Approval Amount:
12417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12467.01
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13450
Current Approval Amount:
13450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13624.1

Date of last update: 03 May 2025

Sources: Florida Department of State