Search icon

WEST-KITT, INC. - Florida Company Profile

Company Details

Entity Name: WEST-KITT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WEST-KITT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Dec 1987 (37 years ago)
Date of dissolution: 20 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (2 months ago)
Document Number: K08551
FEI/EIN Number 59-2860052

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

Address: 51 MAIN ST, SLIP #12, DUNEDIN, FL 34698
Mail Address: 1581 GULF BLVD UNIT # 505, CLEARWATER, FL 33767
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hightower, Jeff, President Agent 1581 GULF BLVD UNIT # 505, CLEARWATER, FL 33767
Hightower, Jeff, Pres President 1581 GULF BLVD UNIT # 505, CLEARWATER, FL 33767
Hightower, Andrea Vice President 1581 GULF BLVD UNIT # 505, CLEARWATER, FL 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084080 DAISY MAE FISHING CHARTERS, INC VIII EXPIRED 2019-08-08 2024-12-31 - 1581 GULF BLVD, UNIT #505, CLEARWATER, FL, 33767
G16000041016 SLICK DOG CHARTERS EXPIRED 2016-04-22 2021-12-31 - 51 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1581 GULF BLVD UNIT # 505, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 51 MAIN ST, SLIP #12, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-04-05 51 MAIN ST, SLIP #12, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-04-05 Hightower, Jeff, President -
REINSTATEMENT 2019-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State