Entity Name: | POINTS WEST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POINTS WEST ENTERPRISES, 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: | 06 Oct 1986 (39 years ago) |
Date of dissolution: | 14 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | J36918 |
FEI/EIN Number |
592739427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 66563, ST. PETE BEACH, FL, 33736, US |
Address: | 11311 REGAL LANE, LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERMSCHER, SHEILA | Agent | 5820 24th Ave S, Gulfport, FL, 33707 |
ERMSCHER, SHEILA | President | 5820 24th Ave S, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 5820 24th Ave S, Gulfport, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2016-07-14 | 11311 REGAL LANE, LARGO, FL 33774 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-24 | 11311 REGAL LANE, LARGO, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-31 | ERMSCHER, SHEILA | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-05-14 |
ANNUAL REPORT | 2017-03-09 |
AMENDED ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-09-07 |
ANNUAL REPORT | 2010-03-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State