Search icon

FLORIDA WEST LAND CORP. - Florida Company Profile

Headquarter

Company Details

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

FLORIDA WEST LAND 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: 23 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: G25281
FEI/EIN Number 061087650

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

Address: 34 Browns Race, ROCHESTER, NY, 14614, US
Mail Address: 4 Commercial Street, 1st Floor, ROCHESTER, NY, 14614, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA WEST LAND CORP., NEW YORK 971865 NEW YORK

Key Officers & Management

Name Role Address
Kendig Ben President 34 Browns Race, ROCHESTER, NY, 14614
Kendig Ben Agent 3864 SE Old St. Lucie Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 34 Browns Race, ROCHESTER, NY 14614 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 34 Browns Race, ROCHESTER, NY 14614 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3864 SE Old St. Lucie Blvd, Stuart, FL 34996 -
AMENDMENT 2020-02-28 - -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Kendig, Ben -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-08
Amendment 2020-02-28
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State