Search icon

WESTECH DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WESTECH DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: F11000002973
FEI/EIN Number 271484916

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

Address: 3050 N ANDREWS AVE EXT, POMPANO BEACH, FL, 33064, US
Mail Address: 3050 N ANDREWS AVE EXT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ODIERNA ROBERT Chief Operating Officer 3010 N ANDREWS AVE EXT, POMPANO BEACH, FL, 33064
SAILOR MATTHEW Chief Executive Officer 3010 N ANDREWS AVE EXT, POMPANO BEACH, FL, 33064
KANG LE Chief Technical Officer 3010 N ANDREWS AVE EXT, POMPANO BEACH, FL, 33064
Odierna Robert Agent 3050 N. ANDREWS AVE. EXT., COCONUT CREEK, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029347 CLEARVIEW CCTV EXPIRED 2013-03-26 2018-12-31 - 3050 N ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL, 33064
G12000069830 WESTECH INDUSTRIES EXPIRED 2012-07-12 2017-12-31 - 3907 N FEDERAL HWY UNIT 276, POMPANO BEACH, FL, 33064
G12000069834 WESTECH SECURITY CAMERAS EXPIRED 2012-07-12 2017-12-31 - 3907 N FEDERAL HWY UNIT 276, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 Odierna, Robert -
REINSTATEMENT 2016-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 3050 N ANDREWS AVE EXT, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-11-17 3050 N ANDREWS AVE EXT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 3050 N. ANDREWS AVE. EXT., COCONUT CREEK, FL 33064 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-08-27 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State