Search icon

105 WEST, INC.

Company Details

Entity Name: 105 WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: F04000006452
FEI/EIN Number 650656312
Address: 2765 NE 14TH AVE, WILTO MANORS, FL, 33334, US
Mail Address: 2765 NE 14TH AVE, WILTO MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: WYOMING

Agent

Name Role Address
LEFFINGWELL THOMAS W Agent 2765 NE 14th Ave, Wilton Manors, FL, 33334

President

Name Role Address
LEFFINGWELL THOMAS W President 2765 NE 14TH AVE, WILTON MANORS, FL, 33334

Chairman

Name Role Address
LEFFINGWELL THOMAS W Chairman 2765 NE 14TH AVE, WILTON MANORS, FL, 33334

Secretary

Name Role Address
LEFFINGWELL THOMAS W Secretary 2765 NE 14TH AVE, WILTON MANORS, FL, 33334

Treasurer

Name Role Address
LEFFINGWELL THOMAS W Treasurer 2765 NE 14TH AVE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2765 NE 14th Ave, Wilton Manors, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 2765 NE 14TH AVE, WILTO MANORS, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-09-15 2765 NE 14TH AVE, WILTO MANORS, FL 33334 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 LEFFINGWELL, THOMAS WJR No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-06-24 No data No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-18
Amendment 2016-06-24
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State