Search icon

WEST MIAMI PARK CORP. - Florida Company Profile

Company Details

Entity Name: WEST MIAMI PARK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST MIAMI PARK CORP. 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: 09 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2009 (16 years ago)
Document Number: 620568
FEI/EIN Number 592012033

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

Address: 10096 RED RUN BLVD, OWINGS MILLS, MD, 21117, US
Mail Address: 10096 RED RUN BLVD, OWINGS MILLS, MD, 21117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARTEN MORRIS L President 10096 RED RUN BLVD, OWINGS MILLS, MD, 21117
GARTEN ALAN F.M. Vice President 10096 RED RUN BLVD, OWINGS MILLS, MD, 21117
GARTEN MORRIS L Treasurer 10096 RED RUN BLVD, OWINGS MILLS, MD, 21117
GARTEN LEETE A Secretary 10096 RED RUN BLVD, OWINGS MILLS, MD, 21117
TAYLOR J. ATWOOD I Agent 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 10096 RED RUN BLVD, STE 200, OWINGS MILLS, MD 21117 -
CHANGE OF MAILING ADDRESS 2019-04-26 10096 RED RUN BLVD, STE 200, OWINGS MILLS, MD 21117 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2011-01-05 TAYLOR, J. ATWOOD III -
REINSTATEMENT 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State