Search icon

WEST OF THE MOON STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: WEST OF THE MOON STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST OF THE MOON STUDIOS, 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: 14 Mar 1979 (46 years ago)
Date of dissolution: 17 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: 612933
FEI/EIN Number 592012080

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

Address: 1901 15TH ST, TAMPA, FL, 33605, US
Mail Address: 1012 Sonata Lane, Apollo Beach, FL, 33572, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES DEAN W President 1315 E 5TH AVE, TAMPA, FL, 33605
COTTLE BRUCE Secretary 912 W VIRGINIA AVENUE, TAMPA, FL, 33603
JAMES DIANE T Agent 1012 Sonata Lane, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1012 Sonata Lane, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2015-04-23 1901 15TH ST, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1901 15TH ST, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2011-03-02 JAMES, DIANE T -
REINSTATEMENT 1996-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-11-25 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2016-03-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State