Search icon

WEST EDGE, INC. - Florida Company Profile

Company Details

Entity Name: WEST EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST EDGE, 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: 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: 16 Oct 1985 (39 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H81046
FEI/EIN Number 592683005

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

Address: 5798 W. SHORE DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: 5798 W. SHORE DRIVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS HARRY President 5798 W. SHORE DR., NEW PORT RICHEY, FL, 34652
PAPPAS HARRY Secretary 5798 W. SHORE DR., NEW PORT RICHEY, FL, 34652
PAPPAS HARRY Treasurer 5798 W. SHORE DR., NEW PORT RICHEY, FL, 34652
pappas Anessa M VCPR 4549 Manyunk Ave, Philadelphia, PA, 19128
PAPPAS ANESSA M Treasurer 4549 MANAYUNK AVE, PHILADELPHIA, PA, 19128
PAPPAS ANGELA L Secretary 331 BERENGER WALK, WELLINGTON, FL, 33414
PAPPAS ANGELA L Agent 331 BERENGER WALK, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-02-07 - -
PENDING REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-31 331 BERENGER WALK, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2007-07-17 PAPPAS, ANGELA L -
CANCEL ADM DISS/REV 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000448141 TERMINATED 2013-CA-473 SUMTER COUNTY 2014-04-02 2019-04-14 $1,938,177.38 PREMIUM MORTGAGE, INC., 716 W. FLETCHER AVENUE, TAMPA, FL 33612

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-02-07
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-05-31
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State