Search icon

WESTSIDE TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSIDE TRADING COMPANY, INC. 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: 31 Dec 1984 (40 years ago)
Document Number: H36117
FEI/EIN Number 592480080

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

Address: 606 AZALEA LANE, VERO BEACH, FL, 32963
Mail Address: POST OFFICE BOX 643426, VERO BEACH, FL, 32964
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY BENJAMIN FIII President POST OFFICE BOX 643426, VERO BEACH, FL, 32964
GRALL BERNARD FJr. Secretary 7575 20TH STREET, VERO BEACH, FL, 32966
BAILEY BENJAMIN FIII Agent 606 AZALEA LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 BAILEY, BENJAMIN F, III -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 606 AZALEA LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2007-04-20 606 AZALEA LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 606 AZALEA LANE, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State