Entity Name: | WEST FLORIDA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST FLORIDA INVESTMENTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 1979 (46 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 607703 |
FEI/EIN Number |
363049736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CITIBANK, 500 W. MADISON, 8TH FLOOR, CHICAGO, IL, 60661, US |
Mail Address: | C/O CITIBANK LEGAL DEPT., 500 W. MADISON, 6TH FLOOR, CHICAGO, IL, 60661, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BURNER PAUL | President | 1 COURT SQUARE, LONG ISLAND CITY, NY, 11120 |
BURNER PAUL | Treasurer | 1 COURT SQUARE, LONG ISLAND, NY, 11120 |
SAUL CLARENCE | Vice President | 500 W. MADISON, 5TH FLOOR, CHICAGO, IL, 60661 |
RUBIN STANLEY | Director | 3851 QUEEN PALM DRIVE, TAMPA, FL, 33610 |
REGAN MICHAEL J | Secretary | 500 W MADISON, 6TH FLOOR, CHICAGO, IL, 60661 |
JORDAN ANITA | Director | 500 WEST MADISON 5TH FLOOR, CHICAGO, IL, 60661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-26 | C/O CITIBANK, 500 W. MADISON, 8TH FLOOR, CHICAGO, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 1996-04-26 | C/O CITIBANK, 500 W. MADISON, 8TH FLOOR, CHICAGO, IL 60661 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-28 | CT CORPORATION SYSTEM | - |
EVENT CONVERTED TO NOTES | 1988-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000366014 | TERMINATED | 1000000358799 | LEON | 2013-02-11 | 2033-02-13 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000899776 | TERMINATED | 1000000405552 | LEON | 2012-11-19 | 2032-11-28 | $ 535.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-15 |
REINSTATEMENT | 2000-03-06 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State