Search icon

WESTERN SIZZLIN OF CRESTVIEW, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTERN SIZZLIN OF CRESTVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J26711
FEI/EIN Number 592719152
Address: 2350 S. FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 638 N. FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, JACK President RT 1 BOX 147, WESTVILLE, FL
SHEFFIELD, DALTON Secretary 638 N FERDON BLVD, CRESTVIEW, FL
SHEFFIELD, DALTON Treasurer 638 N FERDON BLVD, CRESTVIEW, FL
SHEFFIELD, DALTON Agent 638 N FERDON BLVD, CRESTVIEW, FL, 32536
JOHNSON, ALBERT Vice President 219 N WAUKESHA ST., BONIFAY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 638 N FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 2350 S. FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 1994-04-22 2350 S. FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 1987-08-27 SHEFFIELD, DALTON -
NAME CHANGE AMENDMENT 1986-08-19 WESTERN SIZZLIN OF CRESTVIEW, INC. -

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State