Search icon

440 WEST, INC. - Florida Company Profile

Company Details

Entity Name: 440 WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 1985 (40 years ago)
Document Number: 724994
FEI/EIN Number 591803782

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

Address: 440 WEST, INC., 440 S. GULFVIEW BLVD., CLEARWATER, FL, 33767, US
Mail Address: 440 WEST, INC., 440 S. GULFVIEW BLVD., CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOESEN TED President 440 WEST, INC., CLEARWATER, FL, 33767
RICHMAN DOUG Vice President 440 WEST, INC., CLEARWATER, FL, 33767
TRAMELL RITA Secretary 440 WEST, INC., CLEARWATER, FL, 33767
COLLIER DONNA Treasurer 440 WEST, INC., CLEARWATER, FL, 33767
DOWLING JEFF Director 440 WEST, INC., CLEARWATER, FL, 33767
DEGRELLA DAN Director 440 WEST, INC., CLEARWATER, FL, 33767
REARDON MAUREEN C Agent 440 WEST, INC., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 440 WEST, INC., 440 S. GULFVIEW BLVD., #203, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2022-02-01 440 WEST, INC., 440 S. GULFVIEW BLVD., #203, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 440 WEST, INC., 440 S. GULFVIEW BLVD., #203, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2002-03-19 REARDON, MAUREEN C -
REINSTATEMENT 1985-06-07 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1975-12-02 440 WEST, INC. -

Court Cases

Title Case Number Docket Date Status
OUTBIDYA, INC. AND C & K OF SAFETY HARBOR, LLC VS 440 WEST, INC. 2D2019-0788 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000100XXCICI

Parties

Name C & K OF SAFETY HARGOR, LLC
Role Appellant
Status Active
Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ., Arda Goker, ESQ., THOMAS A. BURNS, ESQ.
Name 440 WEST, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., TIFFANY M. LOVE, ESQ., H. WEB MELTON, I I I, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee seeks attorney's fees pursuant to section 718.303(1), Florida Statutes (2016). The Appellee's motion for fees is granted. The circuit court shall determine the amount of appellate attorney's fees.The Appellants' motion for attorney's fees is denied.
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 05, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 440 WEST, INC.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 440 WEST, INC.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 440 WEST, INC.
Docket Date 2019-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 440 WEST, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - AB due 07/12/19
On Behalf Of 440 WEST, INC.
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/05/19 NOTICE OF AGREEMENT TOEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of 440 WEST, INC.
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 440 WEST, INC.
Docket Date 2019-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 599 PAGES
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of OUTBIDYA, INC.
Docket Date 2019-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDREW CHERRY VS 440 WEST, INC. 2D2017-1966 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-5088-XX

Parties

Name ANDREW CHERRY
Role Appellant
Status Active
Representations PAUL DE CAILLY, ESQ.
Name 440 WEST, INC.
Role Appellee
Status Active
Representations SCOTT B. ALBEE, ESQ., RICHARD A. SHERMAN, SR., ESQ., JAMES W. SHERMAN, ESQ., TERA RADIGAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 440 WEST, INC.
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW CHERRY
Docket Date 2017-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANDREW CHERRY
Docket Date 2017-05-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 16, 2017 order to show cause is discharged.
Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 440 WEST, INC.
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 440 WEST, INC.
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 440 WEST, INC.
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/14/17
On Behalf Of 440 WEST, INC.
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 86 PAGES
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/15/17
On Behalf Of 440 WEST, INC.
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW CHERRY

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State