Entity Name: | W.E.S.T. TANKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.E.S.T. TANKS, 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: | 29 Oct 1987 (37 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | J99368 |
FEI/EIN Number |
650009027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5255 S.W. 116TH AVENUE, COOPER CITY, FL, 33330 |
Mail Address: | 5255 S.W. 116TH AVENUE, COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO, ROBERT V. | Director | 710 SW 69TH, PEMBROKE PINES, FL |
RUSSO, ROBERT V. | President | 710 SW 69TH, PEMBROKE PINES, FL |
GARDNER, JEFFREY E. | Director | 6731 COOLIDGE STREET, HOLLYWOOD, FL |
GARDNER, JEFFREY E. | Vice President | 6731 COOLIDGE STREET, HOLLYWOOD, FL |
RUSSO, JACOB | Director | 5255 S.W. 116TH AVENUE, COOPER CITY, FL |
RUSSO, JACOB | Secretary | 5255 S.W. 116TH AVENUE, COOPER CITY, FL |
RUSSO, JACOB | Treasurer | 5255 S.W. 116TH AVENUE, COOPER CITY, FL |
RUSSO, JACOB | Agent | 5255 S.W. 116TH AVENUE, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-15 | 5255 S.W. 116TH AVENUE, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 1989-06-15 | 5255 S.W. 116TH AVENUE, COOPER CITY, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-06-15 | 5255 S.W. 116TH AVENUE, COOPER CITY, FL 33330 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State