Entity Name: | WEST INDIES SPICE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST INDIES SPICE CO. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jul 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | H11107 |
FEI/EIN Number |
592419927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44TH AVE NW, LAWTEY, FL, 32058, US |
Mail Address: | P.O. BOX 435, LAWTEY, FL, 32058, US |
ZIP code: | 32058 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GARY A | President | P.O. BOX 435, LAWTEY, FL |
LOVITT LEROY | Secretary | 1599 GREENWOOD LANE, MIDDLESBURG, FL |
HOBBS JOHNNY R. JR. | Agent | 215 N WASHINGTON ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-20 | 44TH AVE NW, LAWTEY, FL 32058 | - |
CHANGE OF MAILING ADDRESS | 2001-04-20 | 44TH AVE NW, LAWTEY, FL 32058 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-26 | 215 N WASHINGTON ST, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-26 | HOBBS, JOHNNY R. JR. | - |
REINSTATEMENT | 1989-10-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
AMENDMENT | 1984-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State