Search icon

WESTWOOD COMMONS CORP. - Florida Company Profile

Company Details

Entity Name: WESTWOOD COMMONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTWOOD COMMONS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L00098
FEI/EIN Number 112981770

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

Address: 687 OLD WILLETS PATH, SUITE C, HAUPPAUGE, NY, 11788, US
Mail Address: 687 OLD WILLETS PATH, SUITE C, HAUPPAUGE, NY, 11788, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KRUPNICK GARY P Director 687 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-10-25 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 687 OLD WILLETS PATH, SUITE C, HAUPPAUGE, NY 11788 -
REINSTATEMENT 2017-10-24 - -
CHANGE OF MAILING ADDRESS 2017-10-24 687 OLD WILLETS PATH, SUITE C, HAUPPAUGE, NY 11788 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-09
Reg. Agent Change 2019-10-25
Reg. Agent Resignation 2019-08-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State