Search icon

WEST FLORIDA INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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